- 1  Griffins, Tavistock House South Tavistock Square, London Griffins, Tavistock House South Tavistock Square, London
- Dissolved Corporate (1 parent) - Officer  2011-05-19 ~ 2011-05-19 2011-05-19 ~ 2011-05-19
- IIF   - Director →  ME 
- 2 - NOBLEDEAL LIMITED - 2015-08-13  89-93 Manningham Lane, Bradford, West Yorkshire 89-93 Manningham Lane, Bradford, West Yorkshire
- Dissolved Corporate (2 parents) - Officer  2014-05-01 ~ 2015-08-07 2014-05-01 ~ 2015-08-07
- IIF   - Director →  ME 
- 3 - ABBEYWORTH LTD - 2011-11-15  120 Bath Road, Harlington, Hayes, Middlesex, United Kingdom 120 Bath Road, Harlington, Hayes, Middlesex, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2010-09-16 ~ 2011-01-01 2010-09-16 ~ 2011-01-01
- IIF   - Director →  ME 
- 4 - VALLEY QUEST LIMITED - 2019-03-04  7 St. John Street, Mansfield, Nottinghamshire, England 7 St. John Street, Mansfield, Nottinghamshire, England
- Active Corporate (1 parent) - Equity (Company account) - 118,078 GBP2024-03-31 
- Officer  2019-01-18 ~ 2019-03-01 2019-01-18 ~ 2019-03-01
- IIF   - Director →  ME - Person with significant control  2019-01-18 ~ 2019-03-01 2019-01-18 ~ 2019-03-01
- IIF 2528  - Right to appoint or remove directors →  OE - IIF 2528  - Ownership of voting rights - 75% or more →  OE - IIF 2528  - Ownership of shares – 75% or more →  OE 
- 5 - MEDIABOUND LIMITED - 2021-08-05  18 Highview Gardens, London, England 18 Highview Gardens, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2023-06-30 
- Officer  2021-06-16 ~ 2021-08-04 2021-06-16 ~ 2021-08-04
- IIF   - Director →  ME - Person with significant control  2021-06-16 ~ 2021-08-04 2021-06-16 ~ 2021-08-04
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 6 - NEW DATE LIMITED - 2021-08-05  1st Floor, Fairclough House, Church Street, Chorley, England 1st Floor, Fairclough House, Church Street, Chorley, England
- Liquidation Corporate (1 parent) - Equity (Company account) - -135,307 GBP2022-07-31 
- Officer  2021-04-19 ~ 2021-08-04 2021-04-19 ~ 2021-08-04
- IIF   - Director →  ME - Person with significant control  2021-04-19 ~ 2021-08-04 2021-04-19 ~ 2021-08-04
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 7  144 Grosvenor Terrace, London, United Kingdom 144 Grosvenor Terrace, London, United Kingdom
- Liquidation Corporate  - Officer  2010-05-06 ~ 2011-05-06 2010-05-06 ~ 2011-05-06
- IIF   - Director →  ME 
- 8  D2-d3 Veasey Close, Attleborough Fields Ind Estate, Nuneaton, England D2-d3 Veasey Close, Attleborough Fields Ind Estate, Nuneaton, England
- Dissolved Corporate (1 parent) - Officer  2017-05-10 ~ 2019-02-04 2017-05-10 ~ 2019-02-04
- IIF   - Director →  ME - Person with significant control  2017-05-10 ~ 2019-02-04 2017-05-10 ~ 2019-02-04
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 9  65 Northumberland Way, Manchester, England 65 Northumberland Way, Manchester, England
- Dissolved Corporate  - Officer  2014-12-15 ~ 2015-01-01 2014-12-15 ~ 2015-01-01
- IIF   - Director →  ME - Person with significant control  2016-04-07 ~ 2016-09-01 2016-04-07 ~ 2016-09-01
- IIF 1389  - Ownership of voting rights - 75% or more →  OE - IIF 1389  - Ownership of shares – 75% or more →  OE - IIF 1389  - Right to appoint or remove directors →  OE 
- 10  4th Floor 18 St. Cross Street, London, England 4th Floor 18 St. Cross Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 364,791 GBP2021-06-30 
- Officer  2020-06-11 ~ 2021-10-15 2020-06-11 ~ 2021-10-15
- IIF   - Director →  ME - Person with significant control  2020-06-11 ~ 2021-10-15 2020-06-11 ~ 2021-10-15
- IIF 510  - Right to appoint or remove directors →  OE - IIF 510  - Ownership of voting rights - 75% or more →  OE - IIF 510  - Ownership of shares – 75% or more →  OE 
- 11  78 Delius Street, Tile Hill, Coventry, England 78 Delius Street, Tile Hill, Coventry, England
- Active Corporate (1 parent) - Equity (Company account) - 300 GBP2020-06-30 
- Officer  2018-06-26 ~ 2018-06-26 2018-06-26 ~ 2018-06-26
- IIF   - Director →  ME - Person with significant control  2018-06-26 ~ 2018-06-26 2018-06-26 ~ 2018-06-26
- IIF 1759  - Ownership of shares – 75% or more →  OE - IIF 1759  - Right to appoint or remove directors →  OE - IIF 1759  - Ownership of voting rights - 75% or more →  OE 
- 12  White Rose Park, Larsen Road, Goole, North Humberside White Rose Park, Larsen Road, Goole, North Humberside
- Active Corporate (1 parent) - Equity (Company account) - -22,784 GBP2024-12-31 
- Officer  2011-11-23 ~ 2011-11-23 2011-11-23 ~ 2011-11-23
- IIF   - Director →  ME 
- 13  96 Shirley Drive, Hove, East Sussex, England 96 Shirley Drive, Hove, East Sussex, England
- Dissolved Corporate (1 parent) - Officer  2014-03-13 ~ 2016-01-01 2014-03-13 ~ 2016-01-01
- IIF   - Director →  ME 
- 14 - GREEN CLEEN (LISBURN & ARDS PENINSULA) LIMITED - 2019-05-23  57 Bush Elms Road, Hornchurch, England 57 Bush Elms Road, Hornchurch, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2021-05-31 
- Officer  2019-05-03 ~ 2019-05-03 2019-05-03 ~ 2019-05-03
- IIF   - Director →  ME - Person with significant control  2019-05-03 ~ 2019-05-03 2019-05-03 ~ 2019-05-03
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 15  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-06-30 
- Officer  2022-06-30 ~ 2022-07-30 2022-06-30 ~ 2022-07-30
- IIF   - Director →  ME - Person with significant control  2022-06-30 ~ 2022-06-30 2022-06-30 ~ 2022-06-30
- IIF 2695  - Ownership of shares – 75% or more →  OE - IIF 2695  - Ownership of voting rights - 75% or more →  OE - IIF 2695  - Right to appoint or remove directors →  OE 
- 16  12 Constance Street, London, England 12 Constance Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-01-31 
- Officer  2022-01-04 ~ 2024-10-14 2022-01-04 ~ 2024-10-14
- IIF   - Director →  ME - Person with significant control  2022-01-04 ~ 2024-10-14 2022-01-04 ~ 2024-10-14
- IIF 314  - Ownership of voting rights - 75% or more →  OE - IIF 314  - Ownership of shares – 75% or more →  OE - IIF 314  - Right to appoint or remove directors →  OE 
- 17  78 Delius Street, Tile Hill, Coventry, England 78 Delius Street, Tile Hill, Coventry, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2021-01-31 
- Officer  2019-01-25 ~ 2019-01-25 2019-01-25 ~ 2019-01-25
- IIF   - Director →  ME - Person with significant control  2019-01-25 ~ 2019-01-25 2019-01-25 ~ 2019-01-25
- IIF 1631  - Right to appoint or remove directors →  OE - IIF 1631  - Ownership of voting rights - 75% or more →  OE - IIF 1631  - Ownership of shares – 75% or more →  OE 
- 18  C/o Reeves Law Solicitors Allen House, The Maltings, Sawbridgeworth, United Kingdom C/o Reeves Law Solicitors Allen House, The Maltings, Sawbridgeworth, United Kingdom
- Active Corporate (3 parents, 1 offspring) - Equity (Company account) - -2,057 GBP2024-04-30 
- Officer  2014-04-14 ~ 2014-04-14 2014-04-14 ~ 2014-04-14
- IIF   - Director →  ME 
- 19  120b Blackmoorfoot Road, Huddersfield, England 120b Blackmoorfoot Road, Huddersfield, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-09-30 
- Officer  2017-09-21 ~ 2020-04-27 2017-09-21 ~ 2020-04-27
- IIF   - Director →  ME - Person with significant control  2017-09-21 ~ 2020-04-27 2017-09-21 ~ 2020-04-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 20  7 Bell Yard, London, England 7 Bell Yard, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2023-06-30 
- Officer  2021-06-18 ~ 2024-08-21 2021-06-18 ~ 2024-08-21
- IIF   - Director →  ME - Person with significant control  2021-06-18 ~ 2024-08-21 2021-06-18 ~ 2024-08-21
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 21  27 Old Gloucester Street, London, England 27 Old Gloucester Street, London, England
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - -54,622 GBP2015-10-31 
- Officer  2014-10-31 ~ 2016-01-01 2014-10-31 ~ 2016-01-01
- IIF   - Director →  ME 
- 22  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-07-31 
- Officer  2023-07-13 ~ 2023-07-13 2023-07-13 ~ 2023-07-13
- IIF   - Director →  ME - Person with significant control  2023-07-13 ~ 2023-07-13 2023-07-13 ~ 2023-07-13
- IIF 1882  - Ownership of shares – 75% or more →  OE - IIF 1882  - Ownership of voting rights - 75% or more →  OE - IIF 1882  - Right to appoint or remove directors →  OE 
- 23  Axholme House North Street, Crowle, Scunthorpe, England Axholme House North Street, Crowle, Scunthorpe, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-03-31 
- Officer  2015-03-03 ~ 2017-01-26 2015-03-03 ~ 2017-01-26
- IIF   - Director →  ME 
- 24  6 The Square, Stockley Park, Uxbridge, England 6 The Square, Stockley Park, Uxbridge, England
- Dissolved Corporate (2 parents) - Officer  2019-12-20 ~ 2020-05-11 2019-12-20 ~ 2020-05-11
- IIF   - Director →  ME - Person with significant control  2019-12-20 ~ 2020-05-11 2019-12-20 ~ 2020-05-11
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 25  Unit F Dartmouth Industrial Estate, Bracebridge Street, Birmingham, England Unit F Dartmouth Industrial Estate, Bracebridge Street, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 875,157 GBP2023-09-30 
- Officer  2020-09-15 ~ 2021-07-16 2020-09-15 ~ 2021-07-16
- IIF   - Director →  ME - Person with significant control  2020-09-15 ~ 2021-07-16 2020-09-15 ~ 2021-07-16
- IIF 100  - Right to appoint or remove directors →  OE - IIF 100  - Ownership of voting rights - 75% or more →  OE - IIF 100  - Ownership of shares – 75% or more →  OE 
- 26  Bridgford Business Centre, 29 Bridgford Road, West Bridgford, Notingham, England Bridgford Business Centre, 29 Bridgford Road, West Bridgford, Notingham, England
- Dissolved Corporate (1 parent) - Officer  2014-06-13 ~ 2015-01-01 2014-06-13 ~ 2015-01-01
- IIF   - Director →  ME 
- 27  64 Drake Street, Rochdale, England 64 Drake Street, Rochdale, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2020-02-28 
- Officer  2018-02-15 ~ 2019-09-27 2018-02-15 ~ 2019-09-27
- IIF   - Director →  ME - Person with significant control  2018-02-15 ~ 2019-09-27 2018-02-15 ~ 2019-09-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 28  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-07-31 
- Officer  2022-07-04 ~ 2022-07-04 2022-07-04 ~ 2022-07-04
- IIF   - Director →  ME - Person with significant control  2022-07-04 ~ 2022-07-04 2022-07-04 ~ 2022-07-04
- IIF 1287  - Ownership of voting rights - 75% or more →  OE - IIF 1287  - Right to appoint or remove directors →  OE - IIF 1287  - Ownership of shares – 75% or more →  OE 
- 29  639 Bath Road, Brislington, Bristol, England 639 Bath Road, Brislington, Bristol, England
- Active Corporate (1 parent) - Equity (Company account) - 5,716 GBP2024-07-31 
- Officer  2017-07-13 ~ 2020-01-31 2017-07-13 ~ 2020-01-31
- IIF   - Director →  ME - Person with significant control  2017-07-13 ~ 2018-04-09 2017-07-13 ~ 2018-04-09
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 30  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-09-30 
- Officer  2018-09-10 ~ 2018-09-10 2018-09-10 ~ 2018-09-10
- IIF   - Director →  ME - Person with significant control  2018-09-10 ~ 2018-09-10 2018-09-10 ~ 2018-09-10
- IIF 2423  - Right to appoint or remove directors →  OE - IIF 2423  - Ownership of voting rights - 75% or more →  OE - IIF 2423  - Ownership of shares – 75% or more →  OE 
- 31  29 Ickworth Park Road, London, England 29 Ickworth Park Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2023-09-30 
- Officer  2021-09-28 ~ 2025-04-07 2021-09-28 ~ 2025-04-07
- IIF   - Director →  ME - Person with significant control  2021-09-28 ~ 2025-04-07 2021-09-28 ~ 2025-04-07
- IIF 379  - Ownership of shares – 75% or more →  OE - IIF 379  - Ownership of voting rights - 75% or more →  OE - IIF 379  - Right to appoint or remove directors →  OE 
- 32  22 Copse Way, Wrecclesham, Farnham, England 22 Copse Way, Wrecclesham, Farnham, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-05-31 
- Officer  2016-05-20 ~ 2018-07-12 2016-05-20 ~ 2018-07-12
- IIF   - Director →  ME - Person with significant control  2016-05-20 ~ 2018-07-12 2016-05-20 ~ 2018-07-12
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 33  2 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, England 2 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, England
- Dissolved Corporate (2 parents) - Total Assets Less Current Liabilities (Company account) - 58,096 GBP2016-08-31 
- Officer  2015-08-21 ~ 2017-05-08 2015-08-21 ~ 2017-05-08
- IIF   - Director →  ME 
- 34  173 Cardiff Road, Reading, England 173 Cardiff Road, Reading, England
- Dissolved Corporate (3 parents) - Equity (Company account) - -38,691 GBP2019-01-31 
- Officer  2015-01-19 ~ 2017-03-05 2015-01-19 ~ 2017-03-05
- IIF   - Director →  ME 
- 35  Green Pastures Capernwray Road, Capernwray, Carnforth, England Green Pastures Capernwray Road, Capernwray, Carnforth, England
- Dissolved Corporate (2 parents) - Total Assets Less Current Liabilities (Company account) - 102,626 GBP2017-01-31 
- Officer  2015-01-30 ~ 2017-05-17 2015-01-30 ~ 2017-05-17
- IIF   - Director →  ME 
- 36  8 Ledsham Close, Birkenhead, Merseyside, England 8 Ledsham Close, Birkenhead, Merseyside, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2021-03-31 
- Officer  2019-03-25 ~ 2019-03-25 2019-03-25 ~ 2019-03-25
- IIF   - Director →  ME - Person with significant control  2019-03-25 ~ 2019-03-25 2019-03-25 ~ 2019-03-25
- IIF 559  - Right to appoint or remove directors →  OE - IIF 559  - Ownership of shares – 75% or more →  OE - IIF 559  - Ownership of voting rights - 75% or more →  OE 
- 37  15 Emery Close, Birmingham, England 15 Emery Close, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2018-09-30 
- Officer  2017-09-29 ~ 2020-04-16 2017-09-29 ~ 2020-04-16
- IIF   - Director →  ME - Person with significant control  2017-09-29 ~ 2020-04-16 2017-09-29 ~ 2020-04-16
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 38  238 Court Oak Road, Birmingham, England 238 Court Oak Road, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-03-31 
- Officer  2021-03-15 ~ 2024-10-21 2021-03-15 ~ 2024-10-21
- IIF   - Director →  ME - Person with significant control  2021-03-15 ~ 2024-10-21 2021-03-15 ~ 2024-10-21
- IIF 316  - Right to appoint or remove directors →  OE - IIF 316  - Ownership of voting rights - 75% or more →  OE - IIF 316  - Ownership of shares – 75% or more →  OE 
- 39  2 Harvey Adam House, Wimbledon Avenue, Brandon, England 2 Harvey Adam House, Wimbledon Avenue, Brandon, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -320,925 GBP2018-07-31 
- Officer  2015-07-01 ~ 2017-09-28 2015-07-01 ~ 2017-09-28
- IIF   - Director →  ME - Person with significant control  2016-04-07 ~ 2017-09-28 2016-04-07 ~ 2017-09-28
- IIF 880  - Ownership of shares – 75% or more →  OE - IIF 880  - Ownership of voting rights - 75% or more →  OE - IIF 880  - Has significant influence or control →  OE - IIF 880  - Right to appoint or remove directors →  OE 
- 40  19 Wimbledon Avenue, Brandon, England 19 Wimbledon Avenue, Brandon, England
- Dissolved Corporate (3 parents) - Equity (Company account) - -253,343 GBP2018-10-31 
- Officer  2016-10-20 ~ 2018-11-13 2016-10-20 ~ 2018-11-13
- IIF   - Director →  ME - Person with significant control  2016-10-20 ~ 2018-11-13 2016-10-20 ~ 2018-11-13
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 41  29 Lakefield Close, Birmingham, England 29 Lakefield Close, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-06-30 
- Officer  2021-06-17 ~ 2024-10-09 2021-06-17 ~ 2024-10-09
- IIF   - Director →  ME - Person with significant control  2021-06-17 ~ 2024-10-09 2021-06-17 ~ 2024-10-09
- IIF 1372  - Right to appoint or remove directors →  OE - IIF 1372  - Ownership of voting rights - 75% or more →  OE - IIF 1372  - Ownership of shares – 75% or more →  OE 
- 42  C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - Retained earnings (accumulated losses) - -44,287 GBP2024-03-31 
- Officer  2014-09-09 ~ 2016-12-01 2014-09-09 ~ 2016-12-01
- IIF   - Director →  ME - Person with significant control  2016-04-07 ~ 2017-03-13 2016-04-07 ~ 2017-03-13
- IIF 651  - Ownership of shares – 75% or more →  OE - IIF 651  - Ownership of voting rights - 75% or more →  OE - IIF 651  - Right to appoint or remove directors →  OE 
- 43  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-07-31 
- Officer  2023-07-03 ~ 2023-07-03 2023-07-03 ~ 2023-07-03
- IIF   - Director →  ME - Person with significant control  2023-07-03 ~ 2023-07-03 2023-07-03 ~ 2023-07-03
- IIF 490  - Ownership of voting rights - 75% or more →  OE - IIF 490  - Ownership of shares – 75% or more →  OE - IIF 490  - Right to appoint or remove directors →  OE 
- 44  17 Plumbers Row, London, England 17 Plumbers Row, London, England
- Dissolved Corporate (1 parent) - Officer  2022-11-24 ~ 2022-11-24 2022-11-24 ~ 2022-11-24
- IIF   - Director →  ME - Person with significant control  2022-11-24 ~ 2022-11-24 2022-11-24 ~ 2022-11-24
- IIF 371  - Ownership of voting rights - 75% or more →  OE - IIF 371  - Right to appoint or remove directors →  OE - IIF 371  - Ownership of shares – 75% or more →  OE 
- 45  Unit 15 Olympic Way Longbarn Boulevard, Birchwood, Warrington, England Unit 15 Olympic Way Longbarn Boulevard, Birchwood, Warrington, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 4,927,100 GBP2018-05-31 
- Officer  2015-05-11 ~ 2017-08-08 2015-05-11 ~ 2017-08-08
- IIF   - Director →  ME - Person with significant control  2017-01-01 ~ 2017-08-08 2017-01-01 ~ 2017-08-08
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 46  80 Katherine Road, London, England 80 Katherine Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-03-31 
- Officer  2021-03-10 ~ 2023-07-27 2021-03-10 ~ 2023-07-27
- IIF   - Director →  ME - Person with significant control  2021-03-10 ~ 2023-07-27 2021-03-10 ~ 2023-07-27
- IIF 467  - Ownership of shares – 75% or more →  OE - IIF 467  - Ownership of voting rights - 75% or more →  OE - IIF 467  - Right to appoint or remove directors →  OE 
- 47  Unit 32 Pdh Industrial Estate, Watery Lane, Willenhall, England Unit 32 Pdh Industrial Estate, Watery Lane, Willenhall, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-11-30 
- Officer  2021-11-02 ~ 2025-08-05 2021-11-02 ~ 2025-08-05
- IIF   - Director →  ME - Person with significant control  2021-11-02 ~ 2025-08-05 2021-11-02 ~ 2025-08-05
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 48  International House, 142 Cromwell Road, South Kensington, Kensington And Chelsea London, United Kingdom International House, 142 Cromwell Road, South Kensington, Kensington And Chelsea London, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - -1,459 GBP2020-05-31 
- Officer  2019-05-31 ~ 2020-06-29 2019-05-31 ~ 2020-06-29
- IIF   - Director →  ME - Person with significant control  2019-05-31 ~ 2020-06-29 2019-05-31 ~ 2020-06-29
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 49  35 Firs Avenue, London 35 Firs Avenue, London
- Dissolved Corporate (1 parent) - Officer  2013-07-15 ~ 2015-01-01 2013-07-15 ~ 2015-01-01
- IIF   - Director →  ME 
- 50  4385, 12643660 - Companies House Default Address, Cardiff 4385, 12643660 - Companies House Default Address, Cardiff
- Dissolved Corporate  - Equity (Company account) - 751,130 GBP2021-06-30 
- Officer  2020-06-03 ~ 2021-06-01 2020-06-03 ~ 2021-06-01
- IIF   - Director →  ME - Person with significant control  2020-06-03 ~ 2021-06-01 2020-06-03 ~ 2021-06-01
- IIF 2048  - Ownership of shares – 75% or more →  OE - IIF 2048  - Ownership of voting rights - 75% or more →  OE - IIF 2048  - Right to appoint or remove directors →  OE 
- 51  167-169 Great Portland Street, London, England 167-169 Great Portland Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-08-31 
- Officer  2021-08-18 ~ 2025-04-22 2021-08-18 ~ 2025-04-22
- IIF   - Director →  ME - Person with significant control  2021-08-18 ~ 2025-04-22 2021-08-18 ~ 2025-04-22
- IIF 1334  - Ownership of voting rights - 75% or more →  OE - IIF 1334  - Ownership of shares – 75% or more →  OE - IIF 1334  - Right to appoint or remove directors →  OE 
- 52  4 Gordon Mews, Portslade, East Sussex, England 4 Gordon Mews, Portslade, East Sussex, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -240 GBP2022-06-30 
- Officer  2019-06-19 ~ 2019-06-19 2019-06-19 ~ 2019-06-19
- IIF   - Director →  ME - Person with significant control  2019-06-19 ~ 2019-06-19 2019-06-19 ~ 2019-06-19
- IIF 2173  - Right to appoint or remove directors →  OE - IIF 2173  - Ownership of voting rights - 75% or more →  OE - IIF 2173  - Ownership of shares – 75% or more →  OE 
- 53  Saunders House, 52-53 The Mall, London Saunders House, 52-53 The Mall, London
- Dissolved Corporate (1 parent) - Officer  2013-06-07 ~ 2015-01-01 2013-06-07 ~ 2015-01-01
- IIF   - Director →  ME 
- 54  Colonial Building, Unit B, First Floor, 59-61 Hatton Garden, London, England Colonial Building, Unit B, First Floor, 59-61 Hatton Garden, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 107,195 GBP2021-03-31 
- Officer  2019-03-22 ~ 2019-03-22 2019-03-22 ~ 2019-03-22
- IIF   - Director →  ME - Person with significant control  2019-03-22 ~ 2019-03-22 2019-03-22 ~ 2019-03-22
- IIF 1961  - Right to appoint or remove directors →  OE - IIF 1961  - Ownership of voting rights - 75% or more →  OE - IIF 1961  - Ownership of shares – 75% or more →  OE 
- 55  19a Lower Guildford Road, Knaphill, Woking, Surrey, United Kingdom 19a Lower Guildford Road, Knaphill, Woking, Surrey, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2010-07-30 ~ 2011-01-01 2010-07-30 ~ 2011-01-01
- IIF   - Director →  ME 
- 56  14 Chester Street, Middlesbrough, England 14 Chester Street, Middlesbrough, England
- Dissolved Corporate (1 parent) - Officer  2019-01-29 ~ 2019-01-29 2019-01-29 ~ 2019-01-29
- IIF   - Director →  ME - Person with significant control  2019-01-29 ~ 2019-01-29 2019-01-29 ~ 2019-01-29
- IIF 2749  - Ownership of voting rights - 75% or more →  OE - IIF 2749  - Ownership of shares – 75% or more →  OE - IIF 2749  - Right to appoint or remove directors →  OE 
- 57  35 Firs Avenue, London, United Kingdom 35 Firs Avenue, London, United Kingdom
- Dissolved Corporate  - Officer  2013-02-25 ~ 2014-01-01 2013-02-25 ~ 2014-01-01
- IIF   - Director →  ME 
- 58  284 Station Road, Harrow, London, England 284 Station Road, Harrow, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-07-31 
- Officer  2015-07-01 ~ 2017-06-16 2015-07-01 ~ 2017-06-16
- IIF   - Director →  ME - Person with significant control  2016-04-06 ~ 2017-06-16 2016-04-06 ~ 2017-06-16
- IIF 1097  - Ownership of voting rights - 75% or more →  OE - IIF 1097  - Right to appoint or remove directors →  OE - IIF 1097  - Has significant influence or control →  OE - IIF 1097  - Ownership of shares – 75% or more →  OE 
- 59  C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
- Liquidation Corporate (1 parent) - Officer  2013-08-16 ~ 2013-08-16 2013-08-16 ~ 2013-08-16
- IIF   - Director →  ME 
- 60  Park Hill Buisness Centre, Walton Road, Wetherby, England Park Hill Buisness Centre, Walton Road, Wetherby, England
- Active Corporate (1 parent) - Equity (Company account) - 606,880 GBP2024-11-30 
- Officer  2021-11-05 ~ 2024-08-09 2021-11-05 ~ 2024-08-09
- IIF   - Director →  ME - Person with significant control  2021-11-05 ~ 2024-08-09 2021-11-05 ~ 2024-08-09
- IIF 2329  - Ownership of shares – 75% or more →  OE - IIF 2329  - Ownership of voting rights - 75% or more →  OE - IIF 2329  - Right to appoint or remove directors →  OE 
- 61  9 Greyfriars Road, Reading, England 9 Greyfriars Road, Reading, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-03-31 
- Officer  2022-03-30 ~ 2025-01-01 2022-03-30 ~ 2025-01-01
- IIF   - Director →  ME - Person with significant control  2022-03-30 ~ 2025-01-01 2022-03-30 ~ 2025-01-01
- IIF 240  - Ownership of shares – 75% or more →  OE - IIF 240  - Ownership of voting rights - 75% or more →  OE - IIF 240  - Right to appoint or remove directors →  OE 
- 62  21 Bedser Drive, Greenford, England 21 Bedser Drive, Greenford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-10-31 
- Officer  2017-10-11 ~ 2017-10-11 2017-10-11 ~ 2017-10-11
- IIF   - Director →  ME - Person with significant control  2017-10-11 ~ 2020-03-31 2017-10-11 ~ 2020-03-31
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 63  349 Yorktown Road, College Town, Sandhurst, England 349 Yorktown Road, College Town, Sandhurst, England
- Active Corporate  - Equity (Company account) - 562,387 GBP2021-11-30 
- Officer  2013-11-22 ~ 2015-01-01 2013-11-22 ~ 2015-01-01
- IIF   - Director →  ME 
- 64  289 Huddersfield Road, Halifax, West Yorkshire, England 289 Huddersfield Road, Halifax, West Yorkshire, England
- Dissolved Corporate (1 parent) - Officer  2013-01-14 ~ 2013-01-14 2013-01-14 ~ 2013-01-14
- IIF   - Director →  ME 
- 65  26 Stainton Road, Enfield, England 26 Stainton Road, Enfield, England
- Active Corporate (1 parent) - Equity (Company account) - 960 GBP2024-06-30 
- Officer  2017-06-22 ~ 2019-03-20 2017-06-22 ~ 2019-03-20
- IIF   - Director →  ME - Person with significant control  2017-06-22 ~ 2017-06-24 2017-06-22 ~ 2017-06-24
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 66  37 Hall Road, London, England 37 Hall Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - -24,008 GBP2022-05-31 
- Officer  2017-05-05 ~ 2019-01-31 2017-05-05 ~ 2019-01-31
- IIF   - Director →  ME - Person with significant control  2017-05-05 ~ 2017-05-06 2017-05-05 ~ 2017-05-06
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 67  Foxhall Business Centres Foxhall Lodge, Foxhall Road, Nottingham, England Foxhall Business Centres Foxhall Lodge, Foxhall Road, Nottingham, England
- Dissolved Corporate (1 parent) - Officer  2013-09-03 ~ 2015-01-01 2013-09-03 ~ 2015-01-01
- IIF   - Director →  ME 
- 68  242-244 London Road, Mitcham, England 242-244 London Road, Mitcham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2019-09-30 
- Officer  2017-09-15 ~ 2020-01-01 2017-09-15 ~ 2020-01-01
- IIF   - Director →  ME - Person with significant control  2017-09-15 ~ 2020-01-01 2017-09-15 ~ 2020-01-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 69  20 Albert Gardens, London 20 Albert Gardens, London
- Dissolved Corporate (1 parent) - Officer  2012-12-07 ~ 2014-01-01 2012-12-07 ~ 2014-01-01
- IIF   - Director →  ME 
- 70  10 Grandale Street, Manchester, England 10 Grandale Street, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2021-05-31 
- Officer  2019-05-17 ~ 2019-05-17 2019-05-17 ~ 2019-05-17
- IIF   - Director →  ME - Person with significant control  2019-05-17 ~ 2019-05-17 2019-05-17 ~ 2019-05-17
- IIF 2368  - Ownership of voting rights - 75% or more →  OE - IIF 2368  - Right to appoint or remove directors →  OE - IIF 2368  - Ownership of shares – 75% or more →  OE 
- 71  Wws Unit 25 Oxford Street Industrial Park, Vulcan Road, Bilston, England Wws Unit 25 Oxford Street Industrial Park, Vulcan Road, Bilston, England
- Dissolved Corporate (2 parents) - Total Assets Less Current Liabilities (Company account) - 1,336,499 GBP2016-02-28 
- Officer  2014-10-03 ~ 2017-02-20 2014-10-03 ~ 2017-02-20
- IIF   - Director →  ME 
- 72  11, Park House, 32 Dudley Park Road, Birmingham, England 11, Park House, 32 Dudley Park Road, Birmingham, England
- Dissolved Corporate  - Equity (Company account) - 739,952 GBP2018-04-30 
- Officer  2015-03-12 ~ 2017-09-01 2015-03-12 ~ 2017-09-01
- IIF   - Director →  ME - Person with significant control  2016-04-07 ~ 2017-09-01 2016-04-07 ~ 2017-09-01
- IIF 2162  - Ownership of shares – 75% or more →  OE - IIF 2162  - Ownership of voting rights - 75% or more →  OE - IIF 2162  - Right to appoint or remove directors →  OE 
- 73  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Dissolved Corporate  - Officer  2021-03-12 ~ 2023-10-20 2021-03-12 ~ 2023-10-20
- IIF   - Director →  ME - Person with significant control  2021-03-12 ~ 2023-10-20 2021-03-12 ~ 2023-10-20
- IIF 1998  - Ownership of shares – 75% or more →  OE - IIF 1998  - Ownership of voting rights - 75% or more →  OE - IIF 1998  - Right to appoint or remove directors →  OE 
- 74  35 Firs Avenue, London, United Kingdom 35 Firs Avenue, London, United Kingdom
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 111,099 GBP2016-12-31 
- Officer  2014-12-12 ~ 2016-12-01 2014-12-12 ~ 2016-12-01
- IIF   - Director →  ME 
- 75  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-10-31 
- Officer  2021-10-22 ~ 2023-04-11 2021-10-22 ~ 2023-04-11
- IIF   - Director →  ME - Person with significant control  2021-10-22 ~ 2023-04-11 2021-10-22 ~ 2023-04-11
- IIF 2466  - Right to appoint or remove directors →  OE - IIF 2466  - Ownership of voting rights - 75% or more →  OE - IIF 2466  - Ownership of shares – 75% or more →  OE 
- 76  288 Bishopsgate, London, England 288 Bishopsgate, London, England
- Dissolved Corporate  - Officer  2014-04-22 ~ 2014-04-22 2014-04-22 ~ 2014-04-22
- IIF   - Director →  ME 
- 77  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-07-31 
- Officer  2022-07-06 ~ 2022-07-06 2022-07-06 ~ 2022-07-06
- IIF   - Director →  ME - Person with significant control  2022-07-06 ~ 2022-07-06 2022-07-06 ~ 2022-07-06
- IIF 1370  - Ownership of voting rights - 75% or more →  OE - IIF 1370  - Right to appoint or remove directors →  OE - IIF 1370  - Ownership of shares – 75% or more →  OE 
- 78 - MAYBOURNE TRADING LIMITED - 2014-02-18  89-93 Manningham Lane, Bradford, England 89-93 Manningham Lane, Bradford, England
- Dissolved Corporate (2 parents) - Total Assets Less Current Liabilities (Company account) - 108,344 GBP2016-01-31 
- Officer  2014-01-31 ~ 2015-01-01 2014-01-31 ~ 2015-01-01
- IIF   - Director →  ME 
- 79  59 Lynmouth Road, Swindon, England 59 Lynmouth Road, Swindon, England
- Active Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - -9,845 GBP2024-11-30 
- Officer  2013-11-14 ~ 2015-01-01 2013-11-14 ~ 2015-01-01
- IIF   - Director →  ME 
- 80  73 Sidney Street Sidney Street, London, England 73 Sidney Street Sidney Street, London, England
- Dissolved Corporate (1 parent) - Officer  2019-03-15 ~ 2019-03-15 2019-03-15 ~ 2019-03-15
- IIF   - Director →  ME - Person with significant control  2019-03-15 ~ 2019-03-15 2019-03-15 ~ 2019-03-15
- IIF 2321  - Ownership of shares – 75% or more →  OE - IIF 2321  - Right to appoint or remove directors →  OE - IIF 2321  - Ownership of voting rights - 75% or more →  OE 
- 81  1st Floor North Westgate House, Harlow, Essex, England 1st Floor North Westgate House, Harlow, Essex, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2025-02-28 
- Officer  2015-02-26 ~ 2017-05-05 2015-02-26 ~ 2017-05-05
- IIF   - Director →  ME 
- 82  16 Beaufort Court Admirals Way, London, England 16 Beaufort Court Admirals Way, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-05-31 
- Officer  2022-05-10 ~ 2025-07-02 2022-05-10 ~ 2025-07-02
- IIF   - Director →  ME - Person with significant control  2022-05-10 ~ 2025-07-02 2022-05-10 ~ 2025-07-02
- IIF 323  - Ownership of voting rights - 75% or more →  OE - IIF 323  - Ownership of shares – 75% or more →  OE - IIF 323  - Right to appoint or remove directors →  OE 
- 83  48 Blantyre Road, Liverpool, England 48 Blantyre Road, Liverpool, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 813 GBP2020-05-31 
- Officer  2018-05-11 ~ 2020-04-29 2018-05-11 ~ 2020-04-29
- IIF   - Director →  ME - Person with significant control  2018-05-11 ~ 2020-04-29 2018-05-11 ~ 2020-04-29
- IIF 1373  - Ownership of shares – 75% or more →  OE - IIF 1373  - Ownership of voting rights - 75% or more →  OE - IIF 1373  - Right to appoint or remove directors →  OE 
- 84  Unit 2b 24-26 Meeting House Lane Meeting House Lane, Brighton, England Unit 2b 24-26 Meeting House Lane Meeting House Lane, Brighton, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 73,730 GBP2022-09-30 
- Officer  2020-09-18 ~ 2023-03-30 2020-09-18 ~ 2023-03-30
- IIF   - Director →  ME - Person with significant control  2020-09-18 ~ 2023-03-30 2020-09-18 ~ 2023-03-30
- IIF 1078  - Right to appoint or remove directors →  OE - IIF 1078  - Ownership of voting rights - 75% or more →  OE - IIF 1078  - Ownership of shares – 75% or more →  OE 
- 85  14 Chester Street, Middlesbrough, England 14 Chester Street, Middlesbrough, England
- Dissolved Corporate (1 parent) - Officer  2019-08-19 ~ 2019-08-19 2019-08-19 ~ 2019-08-19
- IIF   - Director →  ME - Person with significant control  2019-08-19 ~ 2019-08-19 2019-08-19 ~ 2019-08-19
- IIF 2074  - Ownership of voting rights - 75% or more →  OE - IIF 2074  - Ownership of shares – 75% or more →  OE - IIF 2074  - Right to appoint or remove directors →  OE 
- 86  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 234,075 GBP2025-02-28 
- Officer  2022-02-14 ~ 2025-02-07 2022-02-14 ~ 2025-02-07
- IIF   - Director →  ME - Person with significant control  2022-02-14 ~ 2025-02-07 2022-02-14 ~ 2025-02-07
- IIF 1962  - Right to appoint or remove directors →  OE - IIF 1962  - Ownership of voting rights - 75% or more →  OE - IIF 1962  - Ownership of shares – 75% or more →  OE 
- 87  101 Kilmartin Avenue, London, England 101 Kilmartin Avenue, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -936 GBP2020-05-31 
- Officer  2018-05-09 ~ 2020-05-11 2018-05-09 ~ 2020-05-11
- IIF   - Director →  ME - Person with significant control  2018-05-09 ~ 2020-05-11 2018-05-09 ~ 2020-05-11
- IIF 2217  - Right to appoint or remove directors →  OE - IIF 2217  - Ownership of voting rights - 75% or more →  OE - IIF 2217  - Ownership of shares – 75% or more →  OE 
- 88  Unit 4 20 Kent Street, Leicester, England Unit 4 20 Kent Street, Leicester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2023-05-31 
- Officer  2021-05-11 ~ 2024-06-05 2021-05-11 ~ 2024-06-05
- IIF   - Director →  ME - Person with significant control  2021-05-11 ~ 2024-06-05 2021-05-11 ~ 2024-06-05
- IIF 839  - Ownership of shares – 75% or more →  OE - IIF 839  - Ownership of voting rights - 75% or more →  OE - IIF 839  - Right to appoint or remove directors →  OE 
- 89  3rd Floor 207 Regent Street, London, England 3rd Floor 207 Regent Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-07-31 
- Officer  2018-07-06 ~ 2020-05-15 2018-07-06 ~ 2020-05-15
- IIF   - Director →  ME - Person with significant control  2018-07-06 ~ 2020-05-15 2018-07-06 ~ 2020-05-15
- IIF 1420  - Ownership of voting rights - 75% or more →  OE - IIF 1420  - Right to appoint or remove directors →  OE - IIF 1420  - Ownership of shares – 75% or more →  OE 
- 90  Unit 50 Highstreet Road, Hernhill, Faversham, Kent, England Unit 50 Highstreet Road, Hernhill, Faversham, Kent, England
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 911 GBP2016-01-31 
- Officer  2015-01-13 ~ 2016-01-01 2015-01-13 ~ 2016-01-01
- IIF   - Director →  ME 
- 91  Links Cottage The Broadway, Woodhall Spa, Lincolnshire, England Links Cottage The Broadway, Woodhall Spa, Lincolnshire, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-08-31 
- Officer  2018-08-23 ~ 2018-08-23 2018-08-23 ~ 2018-08-23
- IIF   - Director →  ME - Person with significant control  2018-08-23 ~ 2018-08-23 2018-08-23 ~ 2018-08-23
- IIF 2545  - Right to appoint or remove directors →  OE - IIF 2545  - Ownership of voting rights - 75% or more →  OE - IIF 2545  - Ownership of shares – 75% or more →  OE 
- 92  20 City Road, London, England 20 City Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 0 GBP2020-11-30 
- Officer  2019-11-08 ~ 2019-11-08 2019-11-08 ~ 2019-11-08
- IIF   - Director →  ME - Person with significant control  2019-11-08 ~ 2019-11-08 2019-11-08 ~ 2019-11-08
- IIF 1045  - Ownership of voting rights - 75% or more →  OE - IIF 1045  - Ownership of shares – 75% or more →  OE - IIF 1045  - Right to appoint or remove directors →  OE 
- 93  65 Dicken Green Lane, Rochdale, England 65 Dicken Green Lane, Rochdale, England
- Dissolved Corporate (2 parents) - Total Assets Less Current Liabilities (Company account) - 241,001 GBP2016-08-31 
- Officer  2014-08-01 ~ 2017-05-17 2014-08-01 ~ 2017-05-17
- IIF   - Director →  ME 
- 94 - CRESTSYNCH LIMITED - 2019-08-12  22 Glen Road, Bournemouth, England 22 Glen Road, Bournemouth, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 5 GBP2020-06-30 
- Officer  2019-06-10 ~ 2019-08-09 2019-06-10 ~ 2019-08-09
- IIF   - Director →  ME - Person with significant control  2019-06-10 ~ 2019-08-09 2019-06-10 ~ 2019-08-09
- IIF 2419  - Ownership of shares – 75% or more →  OE - IIF 2419  - Ownership of voting rights - 75% or more →  OE - IIF 2419  - Right to appoint or remove directors →  OE 
- 95 - BAYCITY TRADING LIMITED - 2011-09-14 - BRAND SIMPLICITY LIMITED - 2011-09-05  35 Firs Avenue, London, United Kingdom 35 Firs Avenue, London, United Kingdom
- Dissolved Corporate  - Officer  2011-08-01 ~ 2011-09-05 2011-08-01 ~ 2011-09-05
- IIF   - Director →  ME 
- 96  85 Bronte Avenue, Christchurch, England 85 Bronte Avenue, Christchurch, England
- Dissolved Corporate (2 parents) - Officer  2013-09-09 ~ 2013-09-09 2013-09-09 ~ 2013-09-09
- IIF   - Director →  ME 
- 97 - BAY CORP LIMITED - 2023-10-19  8 Hallings Wharf Studios, 1 Channelsea Road, London, United Kingdom 8 Hallings Wharf Studios, 1 Channelsea Road, London, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-04-30 
- Officer  2021-04-14 ~ 2023-10-18 2021-04-14 ~ 2023-10-18
- IIF   - Director →  ME - Person with significant control  2021-04-14 ~ 2023-10-18 2021-04-14 ~ 2023-10-18
- IIF 2732  - Right to appoint or remove directors →  OE - IIF 2732  - Ownership of voting rights - 75% or more →  OE - IIF 2732  - Ownership of shares – 75% or more →  OE 
- 98 - PYGMALION ASSET FINANCE LTD - 2016-10-04 - GROOVE MOBILE LTD - 2013-06-07 - GLOBALCHART LTD - 2011-08-03  International House, George Curl Way, Southampton, England International House, George Curl Way, Southampton, England
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 100 GBP2015-07-31 
- Officer  2010-06-08 ~ 2011-01-20 2010-06-08 ~ 2011-01-20
- IIF   - Director →  ME 
- 99 - DREAM DATA LIMITED - 2018-09-06  119-121 Barr Street, Birmingham, England 119-121 Barr Street, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2018-08-03 ~ 2018-09-06 2018-08-03 ~ 2018-09-06
- IIF   - Director →  ME - Person with significant control  2018-08-03 ~ 2018-09-06 2018-08-03 ~ 2018-09-06
- IIF 1044  - Right to appoint or remove directors →  OE - IIF 1044  - Ownership of voting rights - 75% or more →  OE - IIF 1044  - Ownership of shares – 75% or more →  OE 
- 100  37 Basset Court, Smithfield Square, High Street, London, England 37 Basset Court, Smithfield Square, High Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2020-11-30 
- Officer  2017-11-24 ~ 2020-02-07 2017-11-24 ~ 2020-02-07
- IIF   - Director →  ME - Person with significant control  2017-11-24 ~ 2020-02-07 2017-11-24 ~ 2020-02-07
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 101  22 Harlesden Gardens, London, England 22 Harlesden Gardens, London, England
- Active Corporate (1 parent) - Officer  2023-07-18 ~ 2024-02-24 2023-07-18 ~ 2024-02-24
- IIF   - Director →  ME - Person with significant control  2023-07-18 ~ 2024-02-24 2023-07-18 ~ 2024-02-24
- IIF 416  - Right to appoint or remove directors →  OE - IIF 416  - Ownership of voting rights - 75% or more →  OE - IIF 416  - Ownership of shares – 75% or more →  OE 
- 102  Unit 4 Abercrave, Swansea, Wales Unit 4 Abercrave, Swansea, Wales
- Dissolved Corporate (1 parent) - Equity (Company account) - 503,851 GBP2017-10-31 
- Officer  2015-10-01 ~ 2017-01-01 2015-10-01 ~ 2017-01-01
- IIF   - Director →  ME - Person with significant control  2016-04-07 ~ 2017-01-01 2016-04-07 ~ 2017-01-01
- IIF 2460  - Right to appoint or remove directors →  OE - IIF 2460  - Ownership of voting rights - 75% or more →  OE - IIF 2460  - Ownership of shares – 75% or more →  OE 
- 103 - A1 VALET LIMITED - 2018-02-28  Axholme House North Street, Crowle, Scunthorpe, England Axholme House North Street, Crowle, Scunthorpe, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-02-28 
- Officer  2015-02-17 ~ 2017-01-30 2015-02-17 ~ 2017-01-30
- IIF   - Director →  ME 
- 104  16 Park Road, Farnham, England 16 Park Road, Farnham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2021-03-31 
- Officer  2016-04-11 ~ 2018-01-16 2016-04-11 ~ 2018-01-16
- IIF   - Director →  ME - Person with significant control  2016-04-12 ~ 2018-01-16 2016-04-12 ~ 2018-01-16
- IIF 614  - Ownership of shares – 75% or more →  OE - IIF 614  - Ownership of voting rights - 75% or more →  OE - IIF 614  - Right to appoint or remove directors →  OE 
- 105  Auerbach Hope, 58-60 Berners Street, London Auerbach Hope, 58-60 Berners Street, London
- Dissolved Corporate (1 parent) - Officer  2009-08-25 ~ 2009-08-25 2009-08-25 ~ 2009-08-25
- IIF   - Director →  ME 
- 106 - SKY STATE LIMITED - 2023-12-21  36 East Mead, Ruislip, England 36 East Mead, Ruislip, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-06-30 
- Officer  2021-06-02 ~ 2023-12-20 2021-06-02 ~ 2023-12-20
- IIF   - Director →  ME - Person with significant control  2021-06-02 ~ 2023-12-20 2021-06-02 ~ 2023-12-20
- IIF 736  - Ownership of voting rights - 75% or more →  OE - IIF 736  - Ownership of shares – 75% or more →  OE - IIF 736  - Right to appoint or remove directors →  OE 
- 107  5 Mitten Avenue, Rednal, Birmingham, England 5 Mitten Avenue, Rednal, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-01-28 ~ 2022-03-28 2021-01-28 ~ 2022-03-28
- IIF   - Director →  ME - Person with significant control  2021-01-28 ~ 2022-03-28 2021-01-28 ~ 2022-03-28
- IIF 76  - Right to appoint or remove directors →  OE - IIF 76  - Ownership of shares – 75% or more →  OE - IIF 76  - Ownership of voting rights - 75% or more →  OE 
- 108  70 Great Eastern Street, London, England 70 Great Eastern Street, London, England
- Dissolved Corporate (1 parent) - Officer  2021-03-03 ~ 2021-03-29 2021-03-03 ~ 2021-03-29
- IIF   - Director →  ME - Person with significant control  2021-03-03 ~ 2021-03-29 2021-03-03 ~ 2021-03-29
- IIF 1896  - Right to appoint or remove directors →  OE - IIF 1896  - Ownership of voting rights - 75% or more →  OE - IIF 1896  - Ownership of shares – 75% or more →  OE 
- 109  Abbey Castle Limited,office 1187a 321-323 High Road, Chadwell Heath, Chadwell Heath, Essex, United Kingdom Abbey Castle Limited,office 1187a 321-323 High Road, Chadwell Heath, Chadwell Heath, Essex, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2020-12-18 ~ 2021-01-22 2020-12-18 ~ 2021-01-22
- IIF   - Director →  ME - Person with significant control  2020-12-18 ~ 2021-01-22 2020-12-18 ~ 2021-01-22
- IIF 2103  - Ownership of shares – 75% or more →  OE - IIF 2103  - Ownership of voting rights - 75% or more →  OE - IIF 2103  - Right to appoint or remove directors →  OE 
- 110  11 Tennyson Road, Peterborough, England 11 Tennyson Road, Peterborough, England
- Dissolved Corporate  - Officer  2020-06-02 ~ 2020-07-07 2020-06-02 ~ 2020-07-07
- IIF   - Director →  ME - Person with significant control  2020-06-02 ~ 2020-07-07 2020-06-02 ~ 2020-07-07
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 111  5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, England 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, England
- Active Corporate (1 parent) - Equity (Company account) - -3,663 GBP2024-02-29 
- Officer  2023-02-03 ~ 2023-05-02 2023-02-03 ~ 2023-05-02
- IIF   - Director →  ME - Person with significant control  2023-02-03 ~ 2023-05-02 2023-02-03 ~ 2023-05-02
- IIF 2654  - Right to appoint or remove directors →  OE - IIF 2654  - Ownership of shares – 75% or more →  OE - IIF 2654  - Ownership of voting rights - 75% or more →  OE 
- 112  22 Lonsdale Avenue, London, England 22 Lonsdale Avenue, London, England
- Dissolved Corporate (1 parent) - Officer  2018-12-18 ~ 2019-03-05 2018-12-18 ~ 2019-03-05
- IIF   - Director →  ME - Person with significant control  2018-12-18 ~ 2019-03-05 2018-12-18 ~ 2019-03-05
- IIF 2367  - Ownership of voting rights - 75% or more →  OE - IIF 2367  - Ownership of shares – 75% or more →  OE - IIF 2367  - Right to appoint or remove directors →  OE 
- 113  20 Wenlock Road, Birmingham, England 20 Wenlock Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2022-10-20 ~ 2023-02-20 2022-10-20 ~ 2023-02-20
- IIF   - Director →  ME - Person with significant control  2022-10-20 ~ 2023-02-20 2022-10-20 ~ 2023-02-20
- IIF 2728  - Ownership of shares – 75% or more →  OE - IIF 2728  - Ownership of voting rights - 75% or more →  OE - IIF 2728  - Right to appoint or remove directors →  OE 
- 114  7 Cobblers Bridge Road, Herne Bay, England 7 Cobblers Bridge Road, Herne Bay, England
- Dissolved Corporate (1 parent) - Officer  2021-12-20 ~ 2022-02-04 2021-12-20 ~ 2022-02-04
- IIF   - Director →  ME - Person with significant control  2021-12-20 ~ 2022-02-04 2021-12-20 ~ 2022-02-04
- IIF 247  - Right to appoint or remove directors →  OE - IIF 247  - Ownership of shares – 75% or more →  OE - IIF 247  - Ownership of voting rights - 75% or more →  OE 
- 115  29 Green Street, Neath, Wales 29 Green Street, Neath, Wales
- Dissolved Corporate (1 parent) - Officer  2020-03-12 ~ 2020-04-08 2020-03-12 ~ 2020-04-08
- IIF   - Director →  ME - Person with significant control  2020-03-12 ~ 2020-04-08 2020-03-12 ~ 2020-04-08
- IIF 2204  - Right to appoint or remove directors →  OE - IIF 2204  - Ownership of shares – 75% or more →  OE - IIF 2204  - Ownership of voting rights - 75% or more →  OE 
- 116  45 Westgate Crescent, Slough, England 45 Westgate Crescent, Slough, England
- Dissolved Corporate (1 parent) - Officer  2020-06-20 ~ 2020-07-09 2020-06-20 ~ 2020-07-09
- IIF   - Director →  ME - Person with significant control  2020-06-20 ~ 2020-07-09 2020-06-20 ~ 2020-07-09
- IIF 548  - Ownership of shares – 75% or more →  OE - IIF 548  - Ownership of voting rights - 75% or more →  OE - IIF 548  - Right to appoint or remove directors →  OE 
- 117  2nd Floor, Stanford Gate, South Road, Brighton, England 2nd Floor, Stanford Gate, South Road, Brighton, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 100 GBP2021-09-30 
- Officer  2019-09-02 ~ 2019-12-19 2019-09-02 ~ 2019-12-19
- IIF   - Director →  ME - Person with significant control  2019-09-02 ~ 2019-12-19 2019-09-02 ~ 2019-12-19
- IIF 1604  - Ownership of shares – 75% or more →  OE - IIF 1604  - Right to appoint or remove directors →  OE - IIF 1604  - Ownership of voting rights - 75% or more →  OE 
- 118  43 Premier Street, Manchester, England 43 Premier Street, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 283,476 GBP2023-01-31 
- Officer  2021-01-13 ~ 2023-02-23 2021-01-13 ~ 2023-02-23
- IIF   - Director →  ME - Person with significant control  2021-01-13 ~ 2023-02-23 2021-01-13 ~ 2023-02-23
- IIF 2656  - Ownership of shares – 75% or more →  OE - IIF 2656  - Ownership of voting rights - 75% or more →  OE - IIF 2656  - Right to appoint or remove directors →  OE 
- 119  Lawrence Batley Centre Laund Hill,  Salandine Nook, New Hey Road, Huddersfield, England Lawrence Batley Centre Laund Hill,  Salandine Nook, New Hey Road, Huddersfield, England
- Dissolved Corporate (2 parents) - Officer  2019-08-05 ~ 2019-09-03 2019-08-05 ~ 2019-09-03
- IIF   - Director →  ME - Person with significant control  2019-08-05 ~ 2019-09-03 2019-08-05 ~ 2019-09-03
- IIF 1522  - Ownership of voting rights - 75% or more →  OE - IIF 1522  - Ownership of shares – 75% or more →  OE - IIF 1522  - Right to appoint or remove directors →  OE 
- 120  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-08-31 
- Officer  2022-08-18 ~ 2022-12-01 2022-08-18 ~ 2022-12-01
- IIF   - Director →  ME - Person with significant control  2022-08-18 ~ 2022-12-01 2022-08-18 ~ 2022-12-01
- IIF 109  - Right to appoint or remove directors →  OE - IIF 109  - Ownership of voting rights - 75% or more →  OE - IIF 109  - Ownership of shares – 75% or more →  OE 
- 121  7 Campden Crescent, Wembley, England 7 Campden Crescent, Wembley, England
- Active Corporate (2 parents) - Equity (Company account) - 186.48 GBP2024-10-31 
- Officer  2019-10-02 ~ 2019-12-20 2019-10-02 ~ 2019-12-20
- IIF   - Director →  ME - Person with significant control  2019-10-02 ~ 2019-12-20 2019-10-02 ~ 2019-12-20
- IIF 2375  - Ownership of shares – 75% or more →  OE - IIF 2375  - Right to appoint or remove directors →  OE - IIF 2375  - Ownership of voting rights - 75% or more →  OE 
- 122  4 Parkside Court, Greenhough Road, Lichfield, England 4 Parkside Court, Greenhough Road, Lichfield, England
- Active Corporate (1 parent, 1 offspring) - Equity (Company account) - 1 GBP2023-11-30 
- Officer  2021-11-24 ~ 2025-04-01 2021-11-24 ~ 2025-04-01
- IIF   - Director →  ME - Person with significant control  2021-11-24 ~ 2025-04-01 2021-11-24 ~ 2025-04-01
- IIF 2592  - Ownership of voting rights - 75% or more →  OE - IIF 2592  - Ownership of shares – 75% or more →  OE - IIF 2592  - Right to appoint or remove directors →  OE 
- 123  6 Hockley Hill, Birmingham, England 6 Hockley Hill, Birmingham, England
- Active Corporate (2 parents) - Equity (Company account) - 87,822 GBP2023-07-31 
- Officer  2021-07-20 ~ 2024-01-26 2021-07-20 ~ 2024-01-26
- IIF   - Director →  ME - Person with significant control  2021-07-20 ~ 2024-01-26 2021-07-20 ~ 2024-01-26
- IIF 2237  - Right to appoint or remove directors →  OE - IIF 2237  - Ownership of voting rights - 75% or more →  OE - IIF 2237  - Ownership of shares – 75% or more →  OE 
- 124  14 Glyndwr, Knucklas, Knighton, Wales 14 Glyndwr, Knucklas, Knighton, Wales
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-08-31 
- Officer  2018-08-07 ~ 2018-08-07 2018-08-07 ~ 2018-08-07
- IIF   - Director →  ME - Person with significant control  2018-08-07 ~ 2018-08-07 2018-08-07 ~ 2018-08-07
- IIF 1492  - Ownership of shares – 75% or more →  OE - IIF 1492  - Right to appoint or remove directors →  OE - IIF 1492  - Ownership of voting rights - 75% or more →  OE 
- 125  167-169 Great Portland Street, London, England 167-169 Great Portland Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-08-31 
- Officer  2021-08-26 ~ 2025-04-16 2021-08-26 ~ 2025-04-16
- IIF   - Director →  ME - Person with significant control  2021-08-26 ~ 2025-04-16 2021-08-26 ~ 2025-04-16
- IIF 2112  - Ownership of voting rights - 75% or more →  OE - IIF 2112  - Right to appoint or remove directors →  OE - IIF 2112  - Ownership of shares – 75% or more →  OE 
- 126  23 Greenside, Waterbeach, Cambridge, England 23 Greenside, Waterbeach, Cambridge, England
- Active Corporate (1 parent) - Equity (Company account) - 6,382 GBP2024-02-28 
- Officer  2022-02-15 ~ 2022-04-25 2022-02-15 ~ 2022-04-25
- IIF   - Director →  ME - Person with significant control  2022-02-15 ~ 2022-04-25 2022-02-15 ~ 2022-04-25
- IIF 784  - Right to appoint or remove directors →  OE - IIF 784  - Ownership of voting rights - 75% or more →  OE - IIF 784  - Ownership of shares – 75% or more →  OE 
- 127  3 Bucks Hill, Nuneaton, England 3 Bucks Hill, Nuneaton, England
- Dissolved Corporate (1 parent) - Officer  2020-02-07 ~ 2020-04-01 2020-02-07 ~ 2020-04-01
- IIF   - Director →  ME - Person with significant control  2020-02-07 ~ 2020-04-01 2020-02-07 ~ 2020-04-01
- IIF 1584  - Right to appoint or remove directors →  OE - IIF 1584  - Ownership of shares – 75% or more →  OE - IIF 1584  - Ownership of voting rights - 75% or more →  OE 
- 128  910 New Chester Road, Wirral, England 910 New Chester Road, Wirral, England
- Dissolved Corporate (1 parent) - Officer  2020-08-20 ~ 2020-10-09 2020-08-20 ~ 2020-10-09
- IIF   - Director →  ME - Person with significant control  2020-08-20 ~ 2020-10-09 2020-08-20 ~ 2020-10-09
- IIF 27  - Ownership of shares – 75% or more →  OE - IIF 27  - Ownership of voting rights - 75% or more →  OE - IIF 27  - Right to appoint or remove directors →  OE 
- 129  Invision House, Wilbury Way, Hitchin, Hertfordshire Invision House, Wilbury Way, Hitchin, Hertfordshire
- Dissolved Corporate  - Officer  2012-06-15 ~ 2012-09-03 2012-06-15 ~ 2012-09-03
- IIF   - Director →  ME 
- 130  104a Highbury Road, Luton, England 104a Highbury Road, Luton, England
- Dissolved Corporate (3 parents) - Officer  2017-03-01 ~ 2017-04-20 2017-03-01 ~ 2017-04-20
- IIF   - Director →  ME 
- 131  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Dissolved Corporate (1 parent) - Officer  2021-08-20 ~ 2021-10-29 2021-08-20 ~ 2021-10-29
- IIF   - Director →  ME - Person with significant control  2021-08-20 ~ 2021-10-29 2021-08-20 ~ 2021-10-29
- IIF 1094  - Ownership of shares – 75% or more →  OE - IIF 1094  - Right to appoint or remove directors →  OE - IIF 1094  - Ownership of voting rights - 75% or more →  OE 
- 132  23a Ashtead Road, London 23a Ashtead Road, London
- Dissolved Corporate (2 parents) - Total Assets Less Current Liabilities (Company account) - 281,713 GBP2015-07-31 
- Officer  2012-07-09 ~ 2014-02-01 2012-07-09 ~ 2014-02-01
- IIF   - Director →  ME 
- 133  35 Firs Avenue, London, United Kingdom 35 Firs Avenue, London, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2018-03-28 ~ 2018-05-10 2018-03-28 ~ 2018-05-10
- IIF   - Director →  ME - Person with significant control  2018-03-28 ~ 2018-05-10 2018-03-28 ~ 2018-05-10
- IIF 570  - Ownership of voting rights - 75% or more →  OE - IIF 570  - Ownership of shares – 75% or more →  OE - IIF 570  - Right to appoint or remove directors →  OE 
- 134  127 Sewell Road, London, England 127 Sewell Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 24,688 GBP2024-03-31 
- Officer  2021-03-02 ~ 2021-03-25 2021-03-02 ~ 2021-03-25
- IIF   - Director →  ME - Person with significant control  2021-03-02 ~ 2021-03-25 2021-03-02 ~ 2021-03-25
- IIF 2126  - Right to appoint or remove directors →  OE - IIF 2126  - Ownership of voting rights - 75% or more →  OE - IIF 2126  - Ownership of shares – 75% or more →  OE 
- 135  35 Firs Avenue, London, United Kingdom 35 Firs Avenue, London, United Kingdom
- Dissolved Corporate  - Officer  2018-02-26 ~ 2018-02-26 2018-02-26 ~ 2018-02-26
- IIF   - Director →  ME - Person with significant control  2018-02-26 ~ 2018-02-26 2018-02-26 ~ 2018-02-26
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 136  12 Lower Road, Chorleywood, Rickmansworth, England 12 Lower Road, Chorleywood, Rickmansworth, England
- Dissolved Corporate (1 parent) - Officer  2020-08-20 ~ 2020-09-11 2020-08-20 ~ 2020-09-11
- IIF   - Director →  ME - Person with significant control  2020-08-20 ~ 2020-09-11 2020-08-20 ~ 2020-09-11
- IIF 943  - Ownership of voting rights - 75% or more →  OE - IIF 943  - Right to appoint or remove directors →  OE - IIF 943  - Ownership of shares – 75% or more →  OE 
- 137  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Dissolved Corporate (1 parent) - Officer  2023-09-15 ~ 2023-11-10 2023-09-15 ~ 2023-11-10
- IIF   - Director →  ME - Person with significant control  2023-09-15 ~ 2023-11-10 2023-09-15 ~ 2023-11-10
- IIF 693  - Ownership of shares – 75% or more →  OE - IIF 693  - Ownership of voting rights - 75% or more →  OE - IIF 693  - Right to appoint or remove directors →  OE 
- 138  60 St. Martin's Lane, London, England 60 St. Martin's Lane, London, England
- Dissolved Corporate (1 parent) - Officer  2020-01-13 ~ 2020-03-12 2020-01-13 ~ 2020-03-12
- IIF   - Director →  ME - Person with significant control  2020-01-13 ~ 2020-03-12 2020-01-13 ~ 2020-03-12
- IIF 495  - Ownership of shares – 75% or more →  OE - IIF 495  - Ownership of voting rights - 75% or more →  OE - IIF 495  - Right to appoint or remove directors →  OE 
- 139 - ABBEYTRADE LIMITED - 2018-03-20  12a Camp Road, Farnborough, England 12a Camp Road, Farnborough, England
- Dissolved Corporate (1 parent) - Officer  2016-10-12 ~ 2016-10-12 2016-10-12 ~ 2016-10-12
- IIF   - Director →  ME - Person with significant control  2016-10-12 ~ 2016-11-17 2016-10-12 ~ 2016-11-17
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 140  86 Great Portland Street, London, England 86 Great Portland Street, London, England
- Dissolved Corporate (1 parent) - Officer  2022-03-23 ~ 2022-06-20 2022-03-23 ~ 2022-06-20
- IIF   - Director →  ME - Person with significant control  2022-03-23 ~ 2022-06-20 2022-03-23 ~ 2022-06-20
- IIF 1884  - Right to appoint or remove directors →  OE - IIF 1884  - Ownership of voting rights - 75% or more →  OE - IIF 1884  - Ownership of shares – 75% or more →  OE 
- 141  16 London House Canons Corner, Edgware, England 16 London House Canons Corner, Edgware, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 100 GBP2019-05-31 
- Officer  2018-05-16 ~ 2018-07-23 2018-05-16 ~ 2018-07-23
- IIF   - Director →  ME - Person with significant control  2018-05-16 ~ 2018-07-23 2018-05-16 ~ 2018-07-23
- IIF 2447  - Right to appoint or remove directors →  OE - IIF 2447  - Ownership of shares – 75% or more →  OE - IIF 2447  - Ownership of voting rights - 75% or more →  OE 
- 142  29 Dennis Lane, Stanmore, England 29 Dennis Lane, Stanmore, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2023-12-31 
- Officer  2021-12-17 ~ 2024-09-23 2021-12-17 ~ 2024-09-23
- IIF   - Director →  ME - Person with significant control  2021-12-17 ~ 2024-09-23 2021-12-17 ~ 2024-09-23
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 143  Suite 205 291 Kirkdale, London, England Suite 205 291 Kirkdale, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 179,453 GBP2019-05-31 
- Officer  2017-05-13 ~ 2018-10-17 2017-05-13 ~ 2018-10-17
- IIF   - Director →  ME - Person with significant control  2017-05-13 ~ 2018-10-17 2017-05-13 ~ 2018-10-17
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 144  19/20 Grosvenor Street, London 19/20 Grosvenor Street, London
- Active Corporate (1 parent) - Equity (Company account) - 38 GBP2024-10-31 
- Officer  2010-08-24 ~ 2010-08-24 2010-08-24 ~ 2010-08-24
- IIF   - Director →  ME 
- 145  82-84 Radford Road, Nottingham, England 82-84 Radford Road, Nottingham, England
- Dissolved Corporate (1 parent) - Officer  2014-05-07 ~ 2015-01-01 2014-05-07 ~ 2015-01-01
- IIF   - Director →  ME 
- 146  111a Burnt Oak Broadway, Edgware, England 111a Burnt Oak Broadway, Edgware, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2,051 GBP2023-05-31 
- Officer  2021-05-04 ~ 2021-08-02 2021-05-04 ~ 2021-08-02
- IIF   - Director →  ME - Person with significant control  2021-05-04 ~ 2021-08-02 2021-05-04 ~ 2021-08-02
- IIF 879  - Ownership of shares – 75% or more →  OE - IIF 879  - Ownership of voting rights - 75% or more →  OE - IIF 879  - Right to appoint or remove directors →  OE 
- 147  124 City Road, London, United Kingdom 124 City Road, London, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - 45,000 GBP2024-03-31 
- Officer  2018-03-06 ~ 2018-05-09 2018-03-06 ~ 2018-05-09
- IIF   - Director →  ME - Person with significant control  2018-03-06 ~ 2018-05-09 2018-03-06 ~ 2018-05-09
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 148  Regent Business Centre, Kirkdale, London, England Regent Business Centre, Kirkdale, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 422,440 GBP2018-10-31 
- Officer  2016-11-02 ~ 2018-08-22 2016-11-02 ~ 2018-08-22
- IIF   - Director →  ME - Person with significant control  2016-11-02 ~ 2018-08-22 2016-11-02 ~ 2018-08-22
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 149 - ALFABOURNE LIMITED - 2022-01-25  Trafalgar House, 673 Leeds Road, Huddersfield, England Trafalgar House, 673 Leeds Road, Huddersfield, England
- Active Corporate (1 parent) - Equity (Company account) - -8,542 GBP2022-10-31 
- Officer  2018-10-24 ~ 2018-11-14 2018-10-24 ~ 2018-11-14
- IIF   - Director →  ME - Person with significant control  2018-10-24 ~ 2018-11-14 2018-10-24 ~ 2018-11-14
- IIF 1983  - Ownership of shares – 75% or more →  OE - IIF 1983  - Ownership of voting rights - 75% or more →  OE - IIF 1983  - Right to appoint or remove directors →  OE 
- 150 - ABCO PROJECTS LTD - 2014-02-05  71-75 Shelton Street, London 71-75 Shelton Street, London
- Dissolved Corporate (1 parent) - Officer  2013-09-12 ~ 2013-09-12 2013-09-12 ~ 2013-09-12
- IIF   - Director →  ME 
- 151 - MARSHCOM TRADING LIMITED - 2016-09-22  4385, 09391476: Companies House Default Address, Cardiff 4385, 09391476: Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 115,000 GBP2016-01-31 
- Officer  2015-01-15 ~ 2016-01-01 2015-01-15 ~ 2016-01-01
- IIF   - Director →  ME 
- 152  144 Jubilee House 3 The Drive, Great Warley, Brentwood, England 144 Jubilee House 3 The Drive, Great Warley, Brentwood, England
- Active Corporate (1 parent) - Equity (Company account) - 240,901 GBP2024-06-30 
- Officer  2016-06-03 ~ 2018-02-01 2016-06-03 ~ 2018-02-01
- IIF   - Director →  ME - Person with significant control  2016-06-03 ~ 2018-02-01 2016-06-03 ~ 2018-02-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 153  3 Parkfield Road, Dudley, England 3 Parkfield Road, Dudley, England
- Dissolved Corporate (5 parents) - Total Assets Less Current Liabilities (Company account) - 225,275 GBP2018-05-31 
- Officer  2017-05-20 ~ 2017-06-26 2017-05-20 ~ 2017-06-26
- IIF   - Director →  ME 
- 154 - ALPHADEAL LIMITED - 2014-07-21  County House, 46  New Broad Street, London County House, 46  New Broad Street, London
- Dissolved Corporate (1 parent) - Officer  2012-12-14 ~ 2014-01-01 2012-12-14 ~ 2014-01-01
- IIF   - Director →  ME 
- 155 - MANORSIGN LIMITED - 2012-06-22  C/o A J Shah & Company, Room 3.14, 79 College Road, Harrow, Middlesex, United Kingdom C/o A J Shah & Company, Room 3.14, 79 College Road, Harrow, Middlesex, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 2,000 GBP2024-05-31 
- Officer  2011-05-27 ~ 2012-01-01 2011-05-27 ~ 2012-01-01
- IIF   - Director →  ME 
- 156  14 Lancaster Gardens, Ellesmere Port, England 14 Lancaster Gardens, Ellesmere Port, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -125,807 GBP2021-10-31 
- Officer  2020-10-21 ~ 2022-03-24 2020-10-21 ~ 2022-03-24
- IIF   - Director →  ME - Person with significant control  2020-10-21 ~ 2022-03-24 2020-10-21 ~ 2022-03-24
- IIF 200  - Ownership of shares – 75% or more →  OE - IIF 200  - Right to appoint or remove directors →  OE - IIF 200  - Ownership of voting rights - 75% or more →  OE 
- 157  26 Yarm Road, Stockton-on-tees, England 26 Yarm Road, Stockton-on-tees, England
- Active Corporate (1 parent) - Officer  2024-04-11 ~ 2024-08-14 2024-04-11 ~ 2024-08-14
- IIF   - Director →  ME - Person with significant control  2024-04-11 ~ 2024-08-14 2024-04-11 ~ 2024-08-14
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 158  5 Gorshill Hostel Clifton Drive, Blacon, Chester, England 5 Gorshill Hostel Clifton Drive, Blacon, Chester, England
- Dissolved Corporate (1 parent) - Officer  2021-11-19 ~ 2022-04-22 2021-11-19 ~ 2022-04-22
- IIF   - Director →  ME - Person with significant control  2021-11-19 ~ 2022-04-22 2021-11-19 ~ 2022-04-22
- IIF 563  - Right to appoint or remove directors →  OE - IIF 563  - Ownership of voting rights - 75% or more →  OE - IIF 563  - Ownership of shares – 75% or more →  OE 
- 159 - GUYBRAND LIMITED - 2013-11-13  19 Whitecroft Road, Luton, England 19 Whitecroft Road, Luton, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 6,020 GBP2019-05-31 
- Officer  2012-05-23 ~ 2013-01-01 2012-05-23 ~ 2013-01-01
- IIF   - Director →  ME 
- 160  Office 1 5 Brayford Square, London, England Office 1 5 Brayford Square, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1,714,053 GBP2024-07-31 
- Officer  2021-08-24 ~ 2024-07-18 2021-08-24 ~ 2024-07-18
- IIF   - Director →  ME - Person with significant control  2021-08-24 ~ 2024-07-18 2021-08-24 ~ 2024-07-18
- IIF 1572  - Ownership of shares – 75% or more →  OE - IIF 1572  - Ownership of voting rights - 75% or more →  OE - IIF 1572  - Right to appoint or remove directors →  OE 
- 161  24 Carr Street, Ipswich, England 24 Carr Street, Ipswich, England
- Dissolved Corporate (1 parent) - Officer  2021-01-13 ~ 2021-02-04 2021-01-13 ~ 2021-02-04
- IIF   - Director →  ME - Person with significant control  2021-01-13 ~ 2021-02-04 2021-01-13 ~ 2021-02-04
- IIF 2491  - Ownership of shares – 75% or more →  OE - IIF 2491  - Ownership of voting rights - 75% or more →  OE - IIF 2491  - Right to appoint or remove directors →  OE 
- 162  Murray House 58 High Street, Biddulph, Stoke-on-trent, Staffordshire, England Murray House 58 High Street, Biddulph, Stoke-on-trent, Staffordshire, England
- Dissolved Corporate (1 parent) - Officer  2016-02-26 ~ 2016-02-26 2016-02-26 ~ 2016-02-26
- IIF   - Director →  ME 
- 163  4385, 12552831 - Companies House Default Address, Cardiff 4385, 12552831 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - 102,913 GBP2021-04-30 
- Officer  2020-04-09 ~ 2021-10-06 2020-04-09 ~ 2021-10-06
- IIF   - Director →  ME - Person with significant control  2020-04-09 ~ 2021-10-06 2020-04-09 ~ 2021-10-06
- IIF 1309  - Ownership of shares – 75% or more →  OE - IIF 1309  - Ownership of voting rights - 75% or more →  OE - IIF 1309  - Right to appoint or remove directors →  OE 
- 164 - ORION ACE LIMITED - 2023-06-02  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-01-31 
- Officer  2021-01-12 ~ 2023-06-01 2021-01-12 ~ 2023-06-01
- IIF   - Director →  ME - Person with significant control  2021-01-12 ~ 2023-06-01 2021-01-12 ~ 2023-06-01
- IIF 1918  - Right to appoint or remove directors →  OE - IIF 1918  - Ownership of voting rights - 75% or more →  OE - IIF 1918  - Ownership of shares – 75% or more →  OE 
- 165 - WEB UNIVERSE LIMITED - 2023-03-30  The Town House, 114-116 Fore Street, Hertford, England The Town House, 114-116 Fore Street, Hertford, England
- Dissolved Corporate (2 parents) - Officer  2023-02-24 ~ 2023-03-29 2023-02-24 ~ 2023-03-29
- IIF   - Director →  ME - Person with significant control  2023-02-24 ~ 2023-03-29 2023-02-24 ~ 2023-03-29
- IIF 250  - Ownership of shares – 75% or more →  OE - IIF 250  - Right to appoint or remove directors →  OE - IIF 250  - Ownership of voting rights - 75% or more →  OE 
- 166 - POWERFORT LIMITED - 2017-08-30  Ground Floor, New City House, 57- 63 Ring Way, Preston, England Ground Floor, New City House, 57- 63 Ring Way, Preston, England
- Active Corporate (1 parent) - Equity (Company account) - 10,832 GBP2023-06-24 
- Officer  2017-06-28 ~ 2017-08-02 2017-06-28 ~ 2017-08-02
- IIF   - Director →  ME - Person with significant control  2017-06-28 ~ 2017-08-02 2017-06-28 ~ 2017-08-02
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 167 - FDM CAPITAL HOLDINGS LTD - 2024-12-12 - EARL TECH LIMITED - 2023-05-17  Thames House, Thames Street, Rotherham, England Thames House, Thames Street, Rotherham, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-01-31 
- Officer  2021-01-08 ~ 2023-05-16 2021-01-08 ~ 2023-05-16
- IIF   - Director →  ME - Person with significant control  2021-01-08 ~ 2023-05-16 2021-01-08 ~ 2023-05-16
- IIF 908  - Right to appoint or remove directors →  OE - IIF 908  - Ownership of voting rights - 75% or more →  OE - IIF 908  - Ownership of shares – 75% or more →  OE 
- 168 - TECHGUARD LIMITED - 2019-06-13  Dove House, Birds Royd Lane, Brighouse, England Dove House, Birds Royd Lane, Brighouse, England
- Dissolved Corporate (2 parents) - Officer  2019-05-15 ~ 2019-06-12 2019-05-15 ~ 2019-06-12
- IIF   - Director →  ME - Person with significant control  2019-05-15 ~ 2019-06-12 2019-05-15 ~ 2019-06-12
- IIF 1617  - Right to appoint or remove directors →  OE - IIF 1617  - Ownership of voting rights - 75% or more →  OE - IIF 1617  - Ownership of shares – 75% or more →  OE 
- 169 - NOBLECROWN LIMITED - 2015-06-29  35 Firs Avenue, London 35 Firs Avenue, London
- Dissolved Corporate (1 parent) - Equity (Company account) - -14,827 GBP2023-01-31 
- Officer  2014-02-10 ~ 2015-01-01 2014-02-10 ~ 2015-01-01
- IIF   - Director →  ME 
- 170 - DELTA NORTH LIMITED - 2024-12-12  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Officer  2024-04-22 ~ 2024-12-11 2024-04-22 ~ 2024-12-11
- IIF   - Director →  ME - Person with significant control  2024-04-22 ~ 2024-12-11 2024-04-22 ~ 2024-12-11
- IIF 1753  - Right to appoint or remove directors →  OE - IIF 1753  - Ownership of voting rights - 75% or more →  OE - IIF 1753  - Ownership of shares – 75% or more →  OE 
- 171 - INFOSTYLE LIMITED - 2020-04-29  Flat 17, Elizabeth Place, 52 Queens Road, East Grinstead, West Sussex, England Flat 17, Elizabeth Place, 52 Queens Road, East Grinstead, West Sussex, England
- Active Corporate (2 parents) - Equity (Company account) - 1,758 GBP2024-04-30 
- Officer  2020-04-15 ~ 2020-04-23 2020-04-15 ~ 2020-04-23
- IIF   - Director →  ME - Person with significant control  2020-04-15 ~ 2020-04-23 2020-04-15 ~ 2020-04-23
- IIF 198  - Ownership of shares – 75% or more →  OE - IIF 198  - Ownership of voting rights - 75% or more →  OE - IIF 198  - Right to appoint or remove directors →  OE 
- 172 - JADEWOOD LIMITED - 2018-01-24  Flat 185 1 St. George Wharf, London, United Kingdom Flat 185 1 St. George Wharf, London, United Kingdom
- Dissolved Corporate (2 parents, 1 offspring) - Officer  2017-12-14 ~ 2018-01-23 2017-12-14 ~ 2018-01-23
- IIF   - Director →  ME - Person with significant control  2017-12-14 ~ 2018-01-23 2017-12-14 ~ 2018-01-23
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 173 - NEWSTAR SYSTEMS LIMITED - 2023-09-22  281 - 283 Nite Inn Dewsbury Road, Leeds, England 281 - 283 Nite Inn Dewsbury Road, Leeds, England
- Dissolved Corporate (1 parent) - Officer  2023-07-12 ~ 2023-09-19 2023-07-12 ~ 2023-09-19
- IIF   - Director →  ME - Person with significant control  2023-07-12 ~ 2023-09-19 2023-07-12 ~ 2023-09-19
- IIF 1909  - Ownership of shares – 75% or more →  OE - IIF 1909  - Ownership of voting rights - 75% or more →  OE - IIF 1909  - Right to appoint or remove directors →  OE 
- 174 - EARLCROSS LIMITED - 2023-09-01  4385, 14994623 - Companies House Default Address, Cardiff 4385, 14994623 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2023-07-11 ~ 2023-09-01 2023-07-11 ~ 2023-09-01
- IIF   - Director →  ME - Person with significant control  2023-07-11 ~ 2023-09-01 2023-07-11 ~ 2023-09-01
- IIF 665  - Right to appoint or remove directors →  OE - IIF 665  - Ownership of voting rights - 75% or more →  OE - IIF 665  - Ownership of shares – 75% or more →  OE 
- 175 - HOME SYSTEMS LIMITED - 2024-05-10  12 Kensington Church Street, London, England 12 Kensington Church Street, London, England
- Active Corporate (2 parents) - Officer  2022-12-23 ~ 2022-12-23 2022-12-23 ~ 2022-12-23
- IIF   - Director →  ME - Person with significant control  2022-12-23 ~ 2022-12-23 2022-12-23 ~ 2022-12-23
- IIF 329  - Ownership of voting rights - 75% or more →  OE - IIF 329  - Ownership of shares – 75% or more →  OE - IIF 329  - Right to appoint or remove directors →  OE 
- 176 - COTEXX LIMITED - 2024-04-12  12 Kensington Church Street, London, England 12 Kensington Church Street, London, England
- Active Corporate (2 parents) - Officer  2022-08-31 ~ 2022-08-31 2022-08-31 ~ 2022-08-31
- IIF   - Director →  ME - Person with significant control  2022-08-31 ~ 2022-08-31 2022-08-31 ~ 2022-08-31
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 177 - GREENBOURNE LIMITED - 2023-01-19  160 City Road, London, London, England 160 City Road, London, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-11-30 
- Officer  2019-11-20 ~ 2020-03-23 2019-11-20 ~ 2020-03-23
- IIF   - Director →  ME - Person with significant control  2019-11-20 ~ 2020-03-21 2019-11-20 ~ 2020-03-21
- IIF 338  - Ownership of voting rights - 75% or more →  OE - IIF 338  - Right to appoint or remove directors →  OE - IIF 338  - Ownership of shares – 75% or more →  OE 
- 178 - WHITE COMPUTERS LIMITED - 2014-08-21  Suite 103 70 Churchill Square, Kings Hill, West Malling, Kent Suite 103 70 Churchill Square, Kings Hill, West Malling, Kent
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-04-30 
- Officer  2012-04-23 ~ 2014-01-01 2012-04-23 ~ 2014-01-01
- IIF   - Director →  ME 
- 179 - BLUETHORN TRADING LIMITED - 2014-08-22  Suite 103, 70 Churchill Square, Kings Hill, West Malling, Kent Suite 103, 70 Churchill Square, Kings Hill, West Malling, Kent
- Active Corporate (1 parent) - Equity (Company account) - 30,366 GBP2025-01-31 
- Officer  2012-04-16 ~ 2014-01-01 2012-04-16 ~ 2014-01-01
- IIF   - Director →  ME 
- 180 - TECH STOP TRADING LIMITED - 2025-07-21  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (2 parents) - Equity (Company account) - 1 GBP2024-06-30 
- Officer  2022-06-22 ~ 2025-07-21 2022-06-22 ~ 2025-07-21
- IIF   - Director →  ME - Person with significant control  2022-06-22 ~ 2025-07-21 2022-06-22 ~ 2025-07-21
- IIF 2530  - Ownership of shares – 75% or more →  OE - IIF 2530  - Ownership of voting rights - 75% or more →  OE - IIF 2530  - Right to appoint or remove directors →  OE 
- 181 - LABCARE LIMITED - 2024-09-11  124 Chapel House Road, Nelson, England 124 Chapel House Road, Nelson, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - 880 GBP2024-02-28 
- Officer  2022-02-03 ~ 2024-09-05 2022-02-03 ~ 2024-09-05
- IIF   - Director →  ME - Person with significant control  2022-02-03 ~ 2024-09-09 2022-02-03 ~ 2024-09-09
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 182 - DELTAMANAGE LIMITED - 2012-12-19  2nd Floor, 123 Fonthill Road, London 2nd Floor, 123 Fonthill Road, London
- Dissolved Corporate (1 parent) - Officer  2012-11-27 ~ 2012-11-27 2012-11-27 ~ 2012-11-27
- IIF   - Director →  ME 
- 183 - ALDGATE STUDIO LIMITED - 2024-08-12  Bridge Ln, Frodsham, Bridge Lane, Frodsham, England Bridge Ln, Frodsham, Bridge Lane, Frodsham, England
- Active Corporate (1 parent) - Officer  2023-07-05 ~ 2024-02-24 2023-07-05 ~ 2024-02-24
- IIF   - Director →  ME - Person with significant control  2023-07-05 ~ 2024-02-24 2023-07-05 ~ 2024-02-24
- IIF 2376  - Right to appoint or remove directors →  OE - IIF 2376  - Ownership of voting rights - 75% or more →  OE - IIF 2376  - Ownership of shares – 75% or more →  OE 
- 184  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-07-31 
- Officer  2023-07-04 ~ 2023-07-04 2023-07-04 ~ 2023-07-04
- IIF   - Director →  ME - Person with significant control  2023-07-04 ~ 2023-07-04 2023-07-04 ~ 2023-07-04
- IIF 2435  - Right to appoint or remove directors →  OE - IIF 2435  - Ownership of voting rights - 75% or more →  OE - IIF 2435  - Ownership of shares – 75% or more →  OE 
- 185  63 Brady Street, London, England 63 Brady Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 45,058 GBP2023-06-30 
- Officer  2020-06-05 ~ 2021-11-16 2020-06-05 ~ 2021-11-16
- IIF   - Director →  ME - Person with significant control  2020-06-05 ~ 2021-11-16 2020-06-05 ~ 2021-11-16
- IIF 1464  - Right to appoint or remove directors →  OE - IIF 1464  - Ownership of voting rights - 75% or more →  OE - IIF 1464  - Ownership of shares – 75% or more →  OE 
- 186 - BROOKDEAN LIMITED - 2025-07-17  4385, 16425952 - Companies House Default Address, Cardiff 4385, 16425952 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Officer  2025-05-02 ~ 2025-07-11 2025-05-02 ~ 2025-07-11
- IIF   - Director →  ME - Person with significant control  2025-05-02 ~ 2025-07-11 2025-05-02 ~ 2025-07-11
- IIF 155  - Ownership of voting rights - 75% or more →  OE - IIF 155  - Right to appoint or remove directors →  OE - IIF 155  - Ownership of shares – 75% or more →  OE 
- 187  23a Kenilworth Gardens, Hayes, England 23a Kenilworth Gardens, Hayes, England
- Dissolved Corporate (1 parent) - Officer  2020-11-10 ~ 2020-12-04 2020-11-10 ~ 2020-12-04
- IIF   - Director →  ME - Person with significant control  2020-11-10 ~ 2020-12-04 2020-11-10 ~ 2020-12-04
- IIF 913  - Ownership of shares – 75% or more →  OE - IIF 913  - Ownership of voting rights - 75% or more →  OE - IIF 913  - Right to appoint or remove directors →  OE 
- 188  24 Queen Street, Newmarket, England 24 Queen Street, Newmarket, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-05-31 
- Officer  2021-05-24 ~ 2024-02-08 2021-05-24 ~ 2024-02-08
- IIF   - Director →  ME - Person with significant control  2021-05-24 ~ 2024-02-08 2021-05-24 ~ 2024-02-08
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 189  197 Carmarthen Road, Swansea, Wales 197 Carmarthen Road, Swansea, Wales
- Dissolved Corporate (1 parent) - Officer  2019-12-17 ~ 2020-02-12 2019-12-17 ~ 2020-02-12
- IIF   - Director →  ME - Person with significant control  2019-12-17 ~ 2020-02-12 2019-12-17 ~ 2020-02-12
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 190  31 Riverside Offices River Road, Barking, England 31 Riverside Offices River Road, Barking, England
- Active Corporate (1 parent) - Equity (Company account) - -150 GBP2024-08-31 
- Officer  2021-08-05 ~ 2023-12-13 2021-08-05 ~ 2023-12-13
- IIF   - Director →  ME - Person with significant control  2021-08-05 ~ 2023-12-13 2021-08-05 ~ 2023-12-13
- IIF 2645  - Right to appoint or remove directors →  OE - IIF 2645  - Ownership of voting rights - 75% or more →  OE - IIF 2645  - Ownership of shares – 75% or more →  OE 
- 191  Roselawn Pine Glade, Keston Park, Orpington, England Roselawn Pine Glade, Keston Park, Orpington, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2022-02-28 
- Officer  2021-02-17 ~ 2023-04-24 2021-02-17 ~ 2023-04-24
- IIF   - Director →  ME - Person with significant control  2021-02-17 ~ 2023-04-24 2021-02-17 ~ 2023-04-24
- IIF 2980  - Ownership of shares – 75% or more →  OE 
- 192  None, Moston Lane, Manchester, England None, Moston Lane, Manchester, England
- Active Corporate (2 parents) - Equity (Company account) - -53,531 GBP2023-04-30 
- Officer  2022-04-08 ~ 2023-06-08 2022-04-08 ~ 2023-06-08
- IIF   - Director →  ME - Person with significant control  2022-04-08 ~ 2023-06-08 2022-04-08 ~ 2023-06-08
- IIF 1061  - Ownership of shares – 75% or more →  OE - IIF 1061  - Ownership of voting rights - 75% or more →  OE - IIF 1061  - Right to appoint or remove directors →  OE 
- 193  4385, 15572644 - Companies House Default Address, Cardiff 4385, 15572644 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Officer  2024-03-18 ~ 2024-08-14 2024-03-18 ~ 2024-08-14
- IIF   - Director →  ME - Person with significant control  2024-03-18 ~ 2024-08-14 2024-03-18 ~ 2024-08-14
- IIF 1401  - Right to appoint or remove directors →  OE - IIF 1401  - Ownership of voting rights - 75% or more →  OE - IIF 1401  - Ownership of shares – 75% or more →  OE 
- 194 - WEATHERSTORM LIMITED - 2019-10-18  Watling Court Orbital Plaza, Orbital Plaza , Watling Street, Cannock, England Watling Court Orbital Plaza, Orbital Plaza , Watling Street, Cannock, England
- Active Corporate (1 parent) - Equity (Company account) - -26,854 GBP2024-03-31 
- Officer  2017-06-09 ~ 2019-06-07 2017-06-09 ~ 2019-06-07
- IIF   - Director →  ME - Person with significant control  2017-06-09 ~ 2019-06-07 2017-06-09 ~ 2019-06-07
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 195  143 Bowes Road, London, England 143 Bowes Road, London, England
- Dissolved Corporate (1 parent) - Officer  2021-07-08 ~ 2021-10-05 2021-07-08 ~ 2021-10-05
- IIF   - Director →  ME - Person with significant control  2021-07-08 ~ 2021-10-05 2021-07-08 ~ 2021-10-05
- IIF 332  - Ownership of shares – 75% or more →  OE - IIF 332  - Ownership of voting rights - 75% or more →  OE - IIF 332  - Right to appoint or remove directors →  OE 
- 196  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Officer  2024-07-05 ~ 2024-07-05 2024-07-05 ~ 2024-07-05
- IIF   - Director →  ME - Person with significant control  2024-07-05 ~ 2024-07-05 2024-07-05 ~ 2024-07-05
- IIF 2142  - Ownership of shares – 75% or more →  OE - IIF 2142  - Ownership of voting rights - 75% or more →  OE - IIF 2142  - Right to appoint or remove directors →  OE 
- 197  69 Depford High Street, London, United Kingdom 69 Depford High Street, London, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2012-04-16 ~ 2012-04-16 2012-04-16 ~ 2012-04-16
- IIF   - Director →  ME 
- 198  372 Old Street, London, England 372 Old Street, London, England
- Dissolved Corporate (1 parent) - Officer  2012-02-08 ~ 2012-02-08 2012-02-08 ~ 2012-02-08
- IIF   - Director →  ME 
- 199  42 Norman Road, London, United Kingdom 42 Norman Road, London, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2012-01-05 ~ 2012-01-06 2012-01-05 ~ 2012-01-06
- IIF   - Director →  ME 
- 200  115 Craven Park Road, London, England 115 Craven Park Road, London, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2019-06-30 
- Officer  2017-06-01 ~ 2018-07-01 2017-06-01 ~ 2018-07-01
- IIF   - Director →  ME - Person with significant control  2017-06-01 ~ 2018-07-01 2017-06-01 ~ 2018-07-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 201  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Officer  2024-06-07 ~ 2024-09-03 2024-06-07 ~ 2024-09-03
- IIF   - Director →  ME - Person with significant control  2024-06-07 ~ 2024-09-03 2024-06-07 ~ 2024-09-03
- IIF 2497  - Right to appoint or remove directors →  OE - IIF 2497  - Ownership of voting rights - 75% or more →  OE - IIF 2497  - Ownership of shares – 75% or more →  OE 
- 202  216 Coldharbour Lane, London, England 216 Coldharbour Lane, London, England
- Dissolved Corporate  - Officer  2016-07-15 ~ 2016-08-03 2016-07-15 ~ 2016-08-03
- IIF   - Director →  ME - Person with significant control  2016-07-15 ~ 2016-08-03 2016-07-15 ~ 2016-08-03
- IIF   - Has significant influence or control →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 203  57-61 High Street, Dormansland, Lingfield, England 57-61 High Street, Dormansland, Lingfield, England
- Dissolved Corporate  - Officer  2019-06-14 ~ 2019-09-20 2019-06-14 ~ 2019-09-20
- IIF   - Director →  ME - Person with significant control  2019-06-14 ~ 2019-09-20 2019-06-14 ~ 2019-09-20
- IIF 515  - Right to appoint or remove directors →  OE - IIF 515  - Ownership of voting rights - 75% or more →  OE - IIF 515  - Ownership of shares – 75% or more →  OE 
- 204 - PRESTBAY LIMITED - 2021-12-07  2nd Floor, 314 Regents Park Road, Finchley, London, England 2nd Floor, 314 Regents Park Road, Finchley, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1,450 GBP2024-03-31 
- Officer  2020-03-27 ~ 2021-08-17 2020-03-27 ~ 2021-08-17
- IIF   - Director →  ME - Person with significant control  2020-03-27 ~ 2021-08-17 2020-03-27 ~ 2021-08-17
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 205 - FIRST INTERNATIONAL TRADING LIMITED - 2016-09-20  86-90 Paul Street, London, England 86-90 Paul Street, London, England
- Dissolved Corporate  - Equity (Company account) - 4,379,309 GBP2018-12-31 
- Officer  2011-12-20 ~ 2013-01-01 2011-12-20 ~ 2013-01-01
- IIF   - Director →  ME 
- 206 - EARLSBORNE LIMITED - 2024-10-29  Cromwell House, Wolseley Bridge, Stafford, England Cromwell House, Wolseley Bridge, Stafford, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2023-06-30 
- Officer  2021-06-29 ~ 2024-10-28 2021-06-29 ~ 2024-10-28
- IIF   - Director →  ME - Person with significant control  2021-06-29 ~ 2024-10-28 2021-06-29 ~ 2024-10-28
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 207  46 Tavern Street, Ipswich, England 46 Tavern Street, Ipswich, England
- Dissolved Corporate (1 parent) - Officer  2020-01-20 ~ 2020-03-12 2020-01-20 ~ 2020-03-12
- IIF   - Director →  ME - Person with significant control  2020-01-20 ~ 2020-03-12 2020-01-20 ~ 2020-03-12
- IIF 1485  - Right to appoint or remove directors →  OE - IIF 1485  - Ownership of voting rights - 75% or more →  OE - IIF 1485  - Ownership of shares – 75% or more →  OE 
- 208  14 Lancaster Gardens, Ellesmere Port, England 14 Lancaster Gardens, Ellesmere Port, England
- Dissolved Corporate (1 parent) - Officer  2021-04-13 ~ 2022-05-18 2021-04-13 ~ 2022-05-18
- IIF   - Director →  ME - Person with significant control  2021-04-13 ~ 2022-05-18 2021-04-13 ~ 2022-05-18
- IIF 104  - Ownership of shares – 75% or more →  OE - IIF 104  - Ownership of voting rights - 75% or more →  OE - IIF 104  - Right to appoint or remove directors →  OE 
- 209  43 Brook Street, Ilkley, England 43 Brook Street, Ilkley, England
- Dissolved Corporate (1 parent) - Officer  2020-10-22 ~ 2020-11-16 2020-10-22 ~ 2020-11-16
- IIF   - Director →  ME - Person with significant control  2020-10-22 ~ 2020-11-16 2020-10-22 ~ 2020-11-16
- IIF 1641  - Ownership of shares – 75% or more →  OE - IIF 1641  - Ownership of voting rights - 75% or more →  OE - IIF 1641  - Right to appoint or remove directors →  OE 
- 210  44 Mayfair Avenue, Sowood, Halifax, England 44 Mayfair Avenue, Sowood, Halifax, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - -13,426 GBP2024-06-30 
- Officer  2020-06-20 ~ 2022-01-26 2020-06-20 ~ 2022-01-26
- IIF   - Director →  ME - Person with significant control  2020-06-20 ~ 2022-05-19 2020-06-20 ~ 2022-05-19
- IIF 867  - Right to appoint or remove directors →  OE - IIF 867  - Ownership of shares – 75% or more →  OE - IIF 867  - Ownership of voting rights - 75% or more →  OE 
- 211  18 Coates Lodges Hollis Lock, Springfield, Chelmsford, England 18 Coates Lodges Hollis Lock, Springfield, Chelmsford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2020-01-31 
- Officer  2019-01-25 ~ 2019-04-29 2019-01-25 ~ 2019-04-29
- IIF   - Director →  ME - Person with significant control  2019-01-25 ~ 2019-04-29 2019-01-25 ~ 2019-04-29
- IIF 1684  - Right to appoint or remove directors →  OE - IIF 1684  - Ownership of voting rights - 75% or more →  OE - IIF 1684  - Ownership of shares – 75% or more →  OE 
- 212  3 Old Bakery Yard Cambridge Road, Dunton, Biggleswade, United Kingdom 3 Old Bakery Yard Cambridge Road, Dunton, Biggleswade, United Kingdom
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 0 GBP2015-10-31 
- Officer  2014-10-03 ~ 2015-01-01 2014-10-03 ~ 2015-01-01
- IIF   - Director →  ME 
- 213  35 First Avenue, London, England 35 First Avenue, London, England
- Active Corporate (2 parents) - Equity (Company account) - 296 GBP2024-06-30 
- Officer  2020-06-29 ~ 2021-10-06 2020-06-29 ~ 2021-10-06
- IIF   - Director →  ME - Person with significant control  2020-06-29 ~ 2021-10-06 2020-06-29 ~ 2021-10-06
- IIF 1588  - Ownership of voting rights - 75% or more →  OE - IIF 1588  - Right to appoint or remove directors →  OE - IIF 1588  - Ownership of shares – 75% or more →  OE 
- 214  Flat 4 The Abode, Sunderland Street, Halifax, England Flat 4 The Abode, Sunderland Street, Halifax, England
- Dissolved Corporate (1 parent) - Officer  2019-02-20 ~ 2019-07-18 2019-02-20 ~ 2019-07-18
- IIF   - Director →  ME - Person with significant control  2019-02-20 ~ 2019-07-18 2019-02-20 ~ 2019-07-18
- IIF 1366  - Right to appoint or remove directors →  OE - IIF 1366  - Ownership of voting rights - 75% or more →  OE - IIF 1366  - Ownership of shares – 75% or more →  OE 
- 215  45 Leather Lane, London, England 45 Leather Lane, London, England
- Dissolved Corporate (1 parent) - Officer  2021-04-14 ~ 2021-06-07 2021-04-14 ~ 2021-06-07
- IIF   - Director →  ME - Person with significant control  2021-04-14 ~ 2021-06-07 2021-04-14 ~ 2021-06-07
- IIF 2992  - Ownership of voting rights - 75% or more →  OE - IIF 2992  - Right to appoint or remove directors →  OE - IIF 2992  - Ownership of shares – 75% or more →  OE 
- 216  Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
- Active Corporate (1 parent) - Equity (Company account) - -9,927 GBP2024-10-31 
- Officer  2017-10-11 ~ 2017-11-13 2017-10-11 ~ 2017-11-13
- IIF   - Director →  ME - Person with significant control  2017-10-11 ~ 2017-11-13 2017-10-11 ~ 2017-11-13
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 217  142 Western Street, Swansea, Wales 142 Western Street, Swansea, Wales
- Dissolved Corporate (1 parent) - Officer  2019-08-07 ~ 2019-09-17 2019-08-07 ~ 2019-09-17
- IIF   - Director →  ME - Person with significant control  2019-08-07 ~ 2019-09-17 2019-08-07 ~ 2019-09-17
- IIF 2459  - Right to appoint or remove directors →  OE - IIF 2459  - Ownership of shares – 75% or more →  OE - IIF 2459  - Ownership of voting rights - 75% or more →  OE 
- 218  Regus Building Centenary Way, Centenary House, Trafford Park, Manchester, England Regus Building Centenary Way, Centenary House, Trafford Park, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 103,134 GBP2018-11-30 
- Officer  2016-11-30 ~ 2016-12-01 2016-11-30 ~ 2016-12-01
- IIF   - Director →  ME - Person with significant control  2016-11-30 ~ 2016-12-01 2016-11-30 ~ 2016-12-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 219  19 Alexandra Homes Tivoli Road, Margate, England 19 Alexandra Homes Tivoli Road, Margate, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 731,237 GBP2021-08-31 
- Officer  2020-08-25 ~ 2022-02-07 2020-08-25 ~ 2022-02-07
- IIF   - Director →  ME - Person with significant control  2020-08-25 ~ 2022-02-07 2020-08-25 ~ 2022-02-07
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 220  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Officer  2024-02-05 ~ 2024-03-19 2024-02-05 ~ 2024-03-19
- IIF   - Director →  ME - Person with significant control  2024-02-05 ~ 2024-03-19 2024-02-05 ~ 2024-03-19
- IIF 990  - Ownership of shares – 75% or more →  OE - IIF 990  - Ownership of voting rights - 75% or more →  OE - IIF 990  - Right to appoint or remove directors →  OE 
- 221  47 Baslow Road, Sheffield, England 47 Baslow Road, Sheffield, England
- Active Corporate (1 parent) - Equity (Company account) - 156,115 GBP2024-01-31 
- Officer  2019-01-31 ~ 2019-02-28 2019-01-31 ~ 2019-02-28
- IIF   - Director →  ME - Person with significant control  2019-01-31 ~ 2019-02-28 2019-01-31 ~ 2019-02-28
- IIF 2615  - Right to appoint or remove directors →  OE - IIF 2615  - Ownership of voting rights - 75% or more →  OE - IIF 2615  - Ownership of shares – 75% or more →  OE 
- 222  42d Rosemary Road, Clacton-on-sea, England 42d Rosemary Road, Clacton-on-sea, England
- Dissolved Corporate (1 parent) - Officer  2018-11-20 ~ 2019-03-20 2018-11-20 ~ 2019-03-20
- IIF   - Director →  ME - Person with significant control  2018-11-20 ~ 2019-03-20 2018-11-20 ~ 2019-03-20
- IIF 2782  - Ownership of shares – 75% or more →  OE - IIF 2782  - Right to appoint or remove directors →  OE - IIF 2782  - Ownership of voting rights - 75% or more →  OE 
- 223  Acorn Business Centre Unit C, Blackett Street, Manchester, England Acorn Business Centre Unit C, Blackett Street, Manchester, England
- Active Corporate (2 parents) - Equity (Company account) - -57,470 GBP2023-04-30 
- Officer  2022-04-07 ~ 2023-06-08 2022-04-07 ~ 2023-06-08
- IIF   - Director →  ME - Person with significant control  2022-04-07 ~ 2023-06-08 2022-04-07 ~ 2023-06-08
- IIF 992  - Right to appoint or remove directors →  OE - IIF 992  - Ownership of voting rights - 75% or more →  OE - IIF 992  - Ownership of shares – 75% or more →  OE 
- 224  Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
- Dissolved Corporate (1 parent) - Equity (Company account) - -22,955 GBP2020-09-30 
- Officer  2018-09-14 ~ 2018-11-20 2018-09-14 ~ 2018-11-20
- IIF   - Director →  ME - Person with significant control  2018-09-14 ~ 2018-11-20 2018-09-14 ~ 2018-11-20
- IIF 1209  - Ownership of shares – 75% or more →  OE - IIF 1209  - Right to appoint or remove directors →  OE - IIF 1209  - Ownership of voting rights - 75% or more →  OE 
- 225  2 Sheraton Street, London, England 2 Sheraton Street, London, England
- Dissolved Corporate (1 parent) - Officer  2019-10-04 ~ 2019-11-19 2019-10-04 ~ 2019-11-19
- IIF   - Director →  ME - Person with significant control  2019-10-04 ~ 2019-11-19 2019-10-04 ~ 2019-11-19
- IIF 1843  - Right to appoint or remove directors →  OE - IIF 1843  - Ownership of voting rights - 75% or more →  OE - IIF 1843  - Ownership of shares – 75% or more →  OE 
- 226  19 Francis Road, Acocks Green, Birmingham, England 19 Francis Road, Acocks Green, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2018-05-16 ~ 2018-06-13 2018-05-16 ~ 2018-06-13
- IIF   - Director →  ME - Person with significant control  2018-05-16 ~ 2018-06-13 2018-05-16 ~ 2018-06-13
- IIF 1384  - Right to appoint or remove directors →  OE - IIF 1384  - Ownership of voting rights - 75% or more →  OE - IIF 1384  - Ownership of shares – 75% or more →  OE 
- 227  26 Priestgate, Barton-upon- Humber, North Lincolnshire, United Kingdom 26 Priestgate, Barton-upon- Humber, North Lincolnshire, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 1,004 GBP2024-08-31 
- Officer  2016-08-19 ~ 2016-08-19 2016-08-19 ~ 2016-08-19
- IIF   - Director →  ME - Person with significant control  2016-08-19 ~ 2017-06-08 2016-08-19 ~ 2017-06-08
- IIF   - Has significant influence or control →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 228  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Officer  2024-07-15 ~ 2024-10-16 2024-07-15 ~ 2024-10-16
- IIF   - Director →  ME - Person with significant control  2024-07-15 ~ 2024-10-16 2024-07-15 ~ 2024-10-16
- IIF 1211  - Ownership of shares – 75% or more →  OE - IIF 1211  - Right to appoint or remove directors →  OE - IIF 1211  - Ownership of voting rights - 75% or more →  OE 
- 229  32 Park Cross Street, Leeds, England 32 Park Cross Street, Leeds, England
- Active Corporate (1 parent) - Equity (Company account) - 9,411 GBP2024-05-31 
- Officer  2021-05-15 ~ 2022-11-14 2021-05-15 ~ 2022-11-14
- IIF   - Director →  ME - Person with significant control  2021-05-15 ~ 2022-11-14 2021-05-15 ~ 2022-11-14
- IIF 281  - Ownership of voting rights - 75% or more →  OE - IIF 281  - Ownership of shares – 75% or more →  OE - IIF 281  - Right to appoint or remove directors →  OE 
- 230  60 Harland Road, London, England 60 Harland Road, London, England
- Dissolved Corporate (1 parent) - Officer  2014-07-28 ~ 2016-01-01 2014-07-28 ~ 2016-01-01
- IIF   - Director →  ME 
- 231  C/o Ravenwood Packaging Limited Unit 1 Brunel Business Court, Eastern Way, Bury St. Edmunds, England C/o Ravenwood Packaging Limited Unit 1 Brunel Business Court, Eastern Way, Bury St. Edmunds, England
- Active Corporate (2 parents) - Equity (Company account) - -341,660 GBP2025-03-31 
- Officer  2017-03-31 ~ 2017-04-19 2017-03-31 ~ 2017-04-19
- IIF   - Director →  ME - Person with significant control  2017-03-31 ~ 2017-04-01 2017-03-31 ~ 2017-04-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 232  Aston House, Cornwall Avenue, London, England Aston House, Cornwall Avenue, London, England
- Dissolved Corporate (1 parent) - Current Assets (Company account) - 1 GBP2016-11-30 
- Officer  2014-11-20 ~ 2014-12-03 2014-11-20 ~ 2014-12-03
- IIF   - Director →  ME 
- 233  Speedhill Mill, Old Coach Road, Tansley Speedhill Mill, Old Coach Road, Tansley
- Liquidation Corporate (2 parents) - Equity (Company account) - -536,440 GBP2021-03-31 
- Officer  2019-03-25 ~ 2019-05-30 2019-03-25 ~ 2019-05-30
- IIF   - Director →  ME - Person with significant control  2019-03-25 ~ 2019-05-30 2019-03-25 ~ 2019-05-30
- IIF 1243  - Ownership of voting rights - 75% or more →  OE - IIF 1243  - Ownership of shares – 75% or more →  OE - IIF 1243  - Right to appoint or remove directors →  OE 
- 234  Suite 10 41 Cheapside, West Riding House, Bradford, England Suite 10 41 Cheapside, West Riding House, Bradford, England
- Dissolved Corporate (1 parent) - Officer  2017-08-02 ~ 2017-10-10 2017-08-02 ~ 2017-10-10
- IIF   - Director →  ME - Person with significant control  2017-08-02 ~ 2017-10-10 2017-08-02 ~ 2017-10-10
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 235  11 Grosvenor Street, Chester, England 11 Grosvenor Street, Chester, England
- Dissolved Corporate (1 parent) - Officer  2020-06-26 ~ 2020-07-15 2020-06-26 ~ 2020-07-15
- IIF   - Director →  ME - Person with significant control  2020-06-26 ~ 2020-07-15 2020-06-26 ~ 2020-07-15
- IIF 460  - Right to appoint or remove directors →  OE - IIF 460  - Ownership of voting rights - 75% or more →  OE - IIF 460  - Ownership of shares – 75% or more →  OE 
- 236  204-206 High Street, Bromley, England 204-206 High Street, Bromley, England
- Dissolved Corporate (1 parent) - Officer  2023-09-10 ~ 2023-12-22 2023-09-10 ~ 2023-12-22
- IIF   - Director →  ME - Person with significant control  2023-09-10 ~ 2023-12-22 2023-09-10 ~ 2023-12-22
- IIF 760  - Ownership of shares – 75% or more →  OE - IIF 760  - Right to appoint or remove directors →  OE - IIF 760  - Ownership of voting rights - 75% or more →  OE 
- 237  26 Weissmandel Court 76 Clapton Common, London, England 26 Weissmandel Court 76 Clapton Common, London, England
- Dissolved Corporate (2 parents, 2 offsprings) - Equity (Company account) - -185 GBP2017-10-31 
- Officer  2015-10-26 ~ 2015-11-11 2015-10-26 ~ 2015-11-11
- IIF   - Director →  ME 
- 238  1 Northumberland Avenue, London, England 1 Northumberland Avenue, London, England
- Liquidation Corporate (1 parent) - Officer  2010-07-01 ~ 2011-10-20 2010-07-01 ~ 2011-10-20
- IIF   - Director →  ME 
- 239  7 Palmer House, The Burges, Coventry, West Midlands, England 7 Palmer House, The Burges, Coventry, West Midlands, England
- Dissolved Corporate (1 parent) - Officer  2015-11-16 ~ 2017-01-01 2015-11-16 ~ 2017-01-01
- IIF   - Director →  ME - Person with significant control  2016-04-07 ~ 2017-01-01 2016-04-07 ~ 2017-01-01
- IIF 1224  - Ownership of voting rights - 75% or more →  OE - IIF 1224  - Ownership of shares – 75% or more →  OE - IIF 1224  - Right to appoint or remove directors →  OE 
- 240  Kings House Business Centre, Home Park Estate, Kings Langley, Hertfordshire, England Kings House Business Centre, Home Park Estate, Kings Langley, Hertfordshire, England
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 2,201,876 GBP2016-08-31 
- Officer  2015-08-18 ~ 2017-04-12 2015-08-18 ~ 2017-04-12
- IIF   - Director →  ME - Person with significant control  2016-04-07 ~ 2017-07-01 2016-04-07 ~ 2017-07-01
- IIF 2086  - Ownership of voting rights - 75% or more →  OE - IIF 2086  - Right to appoint or remove directors →  OE - IIF 2086  - Ownership of shares – 75% or more →  OE 
- 241  8 Sidmouth Road, London, England 8 Sidmouth Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 5,633 GBP2024-07-31 
- Officer  2017-07-24 ~ 2019-03-31 2017-07-24 ~ 2019-03-31
- IIF   - Director →  ME - Person with significant control  2017-07-24 ~ 2017-07-25 2017-07-24 ~ 2017-07-25
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 242  5 Brayford Square, London, England 5 Brayford Square, London, England
- Dissolved Corporate (1 parent) - Officer  2022-05-18 ~ 2022-07-01 2022-05-18 ~ 2022-07-01
- IIF   - Director →  ME - Person with significant control  2022-05-18 ~ 2022-07-01 2022-05-18 ~ 2022-07-01
- IIF 2285  - Ownership of shares – 75% or more →  OE - IIF 2285  - Right to appoint or remove directors →  OE - IIF 2285  - Ownership of voting rights - 75% or more →  OE 
- 243  12 Kensington Church Street, London, England 12 Kensington Church Street, London, England
- Active Corporate (1 parent) - Officer  2024-04-23 ~ 2024-06-05 2024-04-23 ~ 2024-06-05
- IIF   - Director →  ME - Person with significant control  2024-04-23 ~ 2024-06-05 2024-04-23 ~ 2024-06-05
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 244  Herewood House, Southbury Road, Enfield, England Herewood House, Southbury Road, Enfield, England
- Active Corporate (1 parent) - Equity (Company account) - -17,155 GBP2024-10-31 
- Officer  2016-10-13 ~ 2016-10-13 2016-10-13 ~ 2016-10-13
- IIF   - Director →  ME - Person with significant control  2016-10-13 ~ 2016-11-01 2016-10-13 ~ 2016-11-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 245  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Dissolved Corporate (2 parents) - Officer  2018-08-14 ~ 2018-09-21 2018-08-14 ~ 2018-09-21
- IIF   - Director →  ME - Person with significant control  2018-08-14 ~ 2018-09-21 2018-08-14 ~ 2018-09-21
- IIF 1606  - Right to appoint or remove directors →  OE - IIF 1606  - Ownership of voting rights - 75% or more →  OE - IIF 1606  - Ownership of shares – 75% or more →  OE 
- 246  Unit 7 Gill And Russell Business Park Off Wharf St, Pleck Road, Walsall, England Unit 7 Gill And Russell Business Park Off Wharf St, Pleck Road, Walsall, England
- Active Corporate (1 parent) - Officer  2024-04-30 ~ 2024-06-06 2024-04-30 ~ 2024-06-06
- IIF   - Director →  ME - Person with significant control  2024-04-30 ~ 2024-06-06 2024-04-30 ~ 2024-06-06
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 247 - CRESTBROOKE LIMITED - 2024-03-30  107-111 Fleet Street, Ludgate House, London, England 107-111 Fleet Street, Ludgate House, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-04-30 
- Officer  2021-04-19 ~ 2024-03-26 2021-04-19 ~ 2024-03-26
- IIF   - Director →  ME - Person with significant control  2021-04-19 ~ 2024-03-26 2021-04-19 ~ 2024-03-26
- IIF 996  - Ownership of shares – 75% or more →  OE - IIF 996  - Right to appoint or remove directors →  OE - IIF 996  - Ownership of voting rights - 75% or more →  OE 
- 248 - BAYCITY LIMITED - 2020-03-03  101 New Cavendish Street, 1st Floor South, London, United Kingdom 101 New Cavendish Street, 1st Floor South, London, United Kingdom
- Active Corporate (6 parents) - Equity (Company account) - 599,092 GBP2024-10-31 
- Officer  2018-10-05 ~ 2019-11-30 2018-10-05 ~ 2019-11-30
- IIF   - Director →  ME - Person with significant control  2018-10-05 ~ 2019-11-30 2018-10-05 ~ 2019-11-30
- IIF 2561  - Ownership of shares – 75% or more →  OE - IIF 2561  - Ownership of voting rights - 75% or more →  OE - IIF 2561  - Right to appoint or remove directors →  OE 
- 249  15 Markyate Road, Dagenham, England 15 Markyate Road, Dagenham, England
- Dissolved Corporate (1 parent) - Officer  2018-01-03 ~ 2018-04-23 2018-01-03 ~ 2018-04-23
- IIF   - Director →  ME - Person with significant control  2018-01-03 ~ 2018-04-23 2018-01-03 ~ 2018-04-23
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 250  282 Leigh Road, Leigh-on-sea, England 282 Leigh Road, Leigh-on-sea, England
- Liquidation Corporate (1 parent) - Officer  2021-09-14 ~ 2021-12-16 2021-09-14 ~ 2021-12-16
- IIF   - Director →  ME - Person with significant control  2021-09-14 ~ 2021-12-16 2021-09-14 ~ 2021-12-16
- IIF 186  - Right to appoint or remove directors →  OE - IIF 186  - Ownership of voting rights - 75% or more →  OE - IIF 186  - Ownership of shares – 75% or more →  OE 
- 251  6 Stone Masons Lodge, 102 Marlow Road, London, England 6 Stone Masons Lodge, 102 Marlow Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 9,446 GBP2024-07-31 
- Officer  2016-07-04 ~ 2016-07-04 2016-07-04 ~ 2016-07-04
- IIF   - Director →  ME - Person with significant control  2016-07-04 ~ 2016-07-04 2016-07-04 ~ 2016-07-04
- IIF   - Has significant influence or control →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 252  Harvey Adam House, Wimbledon Avenue, Brandon, England Harvey Adam House, Wimbledon Avenue, Brandon, England
- Dissolved Corporate (3 parents) - Equity (Company account) - -1,151,781 GBP2019-05-31 
- Officer  2016-05-04 ~ 2018-07-17 2016-05-04 ~ 2018-07-17
- IIF   - Director →  ME - Person with significant control  2017-01-01 ~ 2018-07-17 2017-01-01 ~ 2018-07-17
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 253  21 Gill Street, Manchester, England 21 Gill Street, Manchester, England
- Dissolved Corporate (2 parents) - Officer  2016-08-27 ~ 2016-08-27 2016-08-27 ~ 2016-08-27
- IIF   - Director →  ME 
- 254  Harelands Barn, Coldharbour Lane, Dorking, England Harelands Barn, Coldharbour Lane, Dorking, England
- Active Corporate (5 parents, 3 offsprings) - Equity (Company account) - Retained earnings (accumulated losses) - 45,895 GBP2024-07-31 
- Officer  2016-07-11 ~ 2016-07-11 2016-07-11 ~ 2016-07-11
- IIF   - Director →  ME 
- 255  471 Green Lanes, London, England 471 Green Lanes, London, England
- Dissolved Corporate (1 parent) - Officer  2018-11-08 ~ 2019-01-14 2018-11-08 ~ 2019-01-14
- IIF   - Director →  ME - Person with significant control  2018-11-08 ~ 2019-01-14 2018-11-08 ~ 2019-01-14
- IIF 1767  - Ownership of shares – 75% or more →  OE - IIF 1767  - Ownership of voting rights - 75% or more →  OE - IIF 1767  - Right to appoint or remove directors →  OE 
- 256  32 Katrine Place, Bletchley, Milton Keynes, England 32 Katrine Place, Bletchley, Milton Keynes, England
- Dissolved Corporate (2 parents) - Total Assets Less Current Liabilities (Company account) - 225,275 GBP2017-02-28 
- Person with significant control  2016-04-07 ~ 2017-10-04 2016-04-07 ~ 2017-10-04
- IIF 1266  - Right to appoint or remove directors →  OE - IIF 1266  - Ownership of voting rights - 75% or more →  OE - IIF 1266  - Ownership of shares – 75% or more →  OE 
- 257  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Dissolved Corporate  - Officer  2019-12-16 ~ 2019-12-16 2019-12-16 ~ 2019-12-16
- IIF   - Director →  ME - Person with significant control  2019-12-16 ~ 2019-12-16 2019-12-16 ~ 2019-12-16
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 258  45 Tretawn Gardens, London, England 45 Tretawn Gardens, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2023-10-31 
- Officer  2022-05-30 ~ 2022-10-22 2022-05-30 ~ 2022-10-22
- IIF   - Director →  ME - Person with significant control  2022-05-30 ~ 2022-10-22 2022-05-30 ~ 2022-10-22
- IIF 2790  - Right to appoint or remove directors →  OE - IIF 2790  - Ownership of voting rights - 75% or more →  OE - IIF 2790  - Ownership of shares – 75% or more →  OE 
- 259  Unit 2 The Barclays Centre, Brookfield Drive, Liverpool, United Kingdom Unit 2 The Barclays Centre, Brookfield Drive, Liverpool, United Kingdom
- Dissolved Corporate  - Officer  2016-03-03 ~ 2017-10-10 2016-03-03 ~ 2017-10-10
- IIF   - Director →  ME - Person with significant control  2016-04-07 ~ 2017-10-10 2016-04-07 ~ 2017-10-10
- IIF 2729  - Ownership of shares – 75% or more →  OE - IIF 2729  - Ownership of voting rights - 75% or more →  OE - IIF 2729  - Right to appoint or remove directors →  OE 
- 260  The Cottage, Oaks Path, Watford The Cottage, Oaks Path, Watford
- Dissolved Corporate (1 parent) - Officer  2013-06-20 ~ 2015-01-01 2013-06-20 ~ 2015-01-01
- IIF   - Director →  ME 
- 261 - LAND HELP LIMITED - 2024-04-04  85 Great Portland Street, First Floor, London, United Kingdom 85 Great Portland Street, First Floor, London, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - 2 GBP2024-04-30 
- Officer  2021-04-16 ~ 2024-03-28 2021-04-16 ~ 2024-03-28
- IIF   - Director →  ME - Person with significant control  2021-04-16 ~ 2024-03-28 2021-04-16 ~ 2024-03-28
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 262 - AMERICAN ENERGY MARKETING LTD - 2015-03-14 - AMERICAN ENERGY LIMITED - 2015-01-22 - BONDVALE TRADING LIMITED - 2014-01-30  68 King William Street, London 68 King William Street, London
- Dissolved Corporate (1 parent) - Officer  2012-02-09 ~ 2014-01-01 2012-02-09 ~ 2014-01-01
- IIF   - Director →  ME 
- 263  9 Park Square East, Leeds, England 9 Park Square East, Leeds, England
- Dissolved Corporate (1 parent) - Officer  2016-03-16 ~ 2016-10-03 2016-03-16 ~ 2016-10-03
- IIF   - Director →  ME 
- 264  19 Danby Grove, Birmingham, England 19 Danby Grove, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2022-02-28 
- Officer  2021-02-08 ~ 2022-11-04 2021-02-08 ~ 2022-11-04
- IIF   - Director →  ME - Person with significant control  2021-02-08 ~ 2022-11-04 2021-02-08 ~ 2022-11-04
- IIF 2844  - Ownership of shares – 75% or more →  OE 
- 265 - KINGSBOROUGH TRADING LIMITED - 2013-07-09  92 Northumberland Crescent, Feltham, Middlesex 92 Northumberland Crescent, Feltham, Middlesex
- Dissolved Corporate (1 parent) - Officer  2012-09-19 ~ 2012-09-19 2012-09-19 ~ 2012-09-19
- IIF   - Director →  ME 
- 266 - WESTWISE SYSTEMS LIMITED - 2025-03-25  Nadeem Plaza Unit 11a, 172 Dunstable Road, Luton, England, United Kingdom Nadeem Plaza Unit 11a, 172 Dunstable Road, Luton, England, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 1,778 GBP2023-11-30 
- Officer  2022-11-29 ~ 2022-11-29 2022-11-29 ~ 2022-11-29
- IIF   - Director →  ME - Person with significant control  2022-11-29 ~ 2022-11-29 2022-11-29 ~ 2022-11-29
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 267 - TRICAPITA LIMITED - 2017-01-30 - JADECITY LIMITED - 2016-09-14  5 Great Ancoats Street, Manchester, United Kingdom 5 Great Ancoats Street, Manchester, United Kingdom
- Dissolved Corporate (2 offsprings) - Total Assets Less Current Liabilities (Company account) - 1 GBP2015-11-30 
- Officer  2012-11-29 ~ 2015-01-01 2012-11-29 ~ 2015-01-01
- IIF   - Director →  ME 
- 268 - ANDROMEDA TELECOMS LIMITED - 2015-06-03 - GREENDALE UK LIMITED - 2010-05-20  Fairbairn Associates Limited, Suite 8 49 High Street, Barnet, Hertfordshire Fairbairn Associates Limited, Suite 8 49 High Street, Barnet, Hertfordshire
- Dissolved Corporate (1 parent) - Officer  2009-07-29 ~ 2010-05-13 2009-07-29 ~ 2010-05-13
- IIF   - Director →  ME 
- 269 - CRESTWORLD LIMITED - 2022-08-15  Aberdeen House, South Road, Haywards Heath, England Aberdeen House, South Road, Haywards Heath, England
- Active Corporate (1 parent, 1 offspring) - Equity (Company account) - Retained earnings (accumulated losses) - -143,808 GBP2025-03-31 
- Officer  2022-03-09 ~ 2022-08-10 2022-03-09 ~ 2022-08-10
- IIF   - Director →  ME - Person with significant control  2022-03-09 ~ 2022-08-10 2022-03-09 ~ 2022-08-10
- IIF 241  - Right to appoint or remove directors →  OE - IIF 241  - Ownership of shares – 75% or more →  OE - IIF 241  - Ownership of voting rights - 75% or more →  OE 
- 270 - EAGLE COMMS LIMITED - 2021-01-12  Orchard House Main Street, Harome, York, England Orchard House Main Street, Harome, York, England
- Active Corporate (2 parents) - Equity (Company account) - 100,438 GBP2024-03-31 
- Officer  2020-12-10 ~ 2021-01-11 2020-12-10 ~ 2021-01-11
- IIF   - Director →  ME - Person with significant control  2020-12-10 ~ 2021-01-11 2020-12-10 ~ 2021-01-11
- IIF 779  - Ownership of shares – 75% or more →  OE - IIF 779  - Ownership of voting rights - 75% or more →  OE - IIF 779  - Right to appoint or remove directors →  OE 
- 271 - PIPETEX LIMITED - 2017-09-20  21 Babmaes Street, London, England 21 Babmaes Street, London, England
- Dissolved Corporate (1 parent) - Officer  2017-08-31 ~ 2017-09-18 2017-08-31 ~ 2017-09-18
- IIF   - Director →  ME - Person with significant control  2017-08-31 ~ 2017-09-18 2017-08-31 ~ 2017-09-18
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 272  4385, 15405320 - Companies House Default Address, Cardiff 4385, 15405320 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2024-01-11 ~ 2024-10-10 2024-01-11 ~ 2024-10-10
- IIF   - Director →  ME - Person with significant control  2024-01-11 ~ 2024-10-10 2024-01-11 ~ 2024-10-10
- IIF 1  - Ownership of shares – 75% or more →  OE - IIF 1  - Right to appoint or remove directors →  OE - IIF 1  - Ownership of voting rights - 75% or more →  OE 
- 273  4385, 14720632 - Companies House Default Address, Cardiff 4385, 14720632 - Companies House Default Address, Cardiff
- Dissolved Corporate (2 parents) - Equity (Company account) - 110,966,229 GBP2024-03-09 
- Officer  2023-03-10 ~ 2024-03-06 2023-03-10 ~ 2024-03-06
- IIF   - Director →  ME - Person with significant control  2023-03-10 ~ 2024-03-06 2023-03-10 ~ 2024-03-06
- IIF 810  - Right to appoint or remove directors →  OE - IIF 810  - Ownership of voting rights - 75% or more →  OE - IIF 810  - Ownership of shares – 75% or more →  OE 
- 274  The Saturn Centre Spring Road, Ettingshall, Wolverhampton, England The Saturn Centre Spring Road, Ettingshall, Wolverhampton, England
- Dissolved Corporate (1 parent) - Officer  2023-05-30 ~ 2024-02-23 2023-05-30 ~ 2024-02-23
- IIF   - Director →  ME - Person with significant control  2023-05-30 ~ 2024-02-23 2023-05-30 ~ 2024-02-23
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 275  35 Firs Avenue, London 35 Firs Avenue, London
- Dissolved Corporate (1 parent) - Officer  2014-04-29 ~ 2015-01-01 2014-04-29 ~ 2015-01-01
- IIF   - Director →  ME 
- 276  The Gatehouse, Gatehouse Way, Aylesbury, England The Gatehouse, Gatehouse Way, Aylesbury, England
- Active Corporate (5 parents) - Equity (Company account) - 98,946,745 GBP2024-08-13 
- Officer  2021-05-04 ~ 2024-05-11 2021-05-04 ~ 2024-05-11
- IIF   - Director →  ME - Person with significant control  2021-05-04 ~ 2024-05-11 2021-05-04 ~ 2024-05-11
- IIF 1740  - Ownership of shares – 75% or more →  OE - IIF 1740  - Right to appoint or remove directors →  OE - IIF 1740  - Ownership of voting rights - 75% or more →  OE 
- 277  48-52 Penny Lane, Liverpool, Merseyside 48-52 Penny Lane, Liverpool, Merseyside
- Dissolved Corporate (1 parent) - Officer  2012-05-10 ~ 2012-05-10 2012-05-10 ~ 2012-05-10
- IIF   - Director →  ME 
- 278  9 Onyx Mews, London, England 9 Onyx Mews, London, England
- Dissolved Corporate (1 parent) - Officer  2023-02-22 ~ 2023-11-12 2023-02-22 ~ 2023-11-12
- IIF   - Director →  ME - Person with significant control  2023-02-22 ~ 2023-12-13 2023-02-22 ~ 2023-12-13
- IIF 1852  - Ownership of shares – 75% or more →  OE - IIF 1852  - Ownership of voting rights - 75% or more →  OE - IIF 1852  - Right to appoint or remove directors →  OE 
- 279  49 Moxon Street, Barnet, England 49 Moxon Street, Barnet, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 171,008 GBP2017-10-31 
- Officer  2016-10-17 ~ 2018-08-20 2016-10-17 ~ 2018-08-20
- IIF   - Director →  ME - Person with significant control  2016-10-17 ~ 2018-08-20 2016-10-17 ~ 2018-08-20
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 280  Causeway Bridges Business Centre Alder Lane, Burtonwood, Warrington, England Causeway Bridges Business Centre Alder Lane, Burtonwood, Warrington, England
- Dissolved Corporate (1 parent) - Officer  2023-02-14 ~ 2024-02-15 2023-02-14 ~ 2024-02-15
- IIF   - Director →  ME - Person with significant control  2023-02-14 ~ 2024-02-15 2023-02-14 ~ 2024-02-15
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 281  14 Heatherdale Close, Gwersyllt, Wrexham, Wales 14 Heatherdale Close, Gwersyllt, Wrexham, Wales
- Dissolved Corporate (1 parent) - Officer  2019-07-03 ~ 2019-07-03 2019-07-03 ~ 2019-07-03
- IIF   - Director →  ME - Person with significant control  2019-07-03 ~ 2019-07-03 2019-07-03 ~ 2019-07-03
- IIF 1392  - Ownership of shares – 75% or more →  OE - IIF 1392  - Right to appoint or remove directors →  OE - IIF 1392  - Ownership of voting rights - 75% or more →  OE 
- 282  124 City Road, London, England 124 City Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-12-31 
- Officer  2021-12-22 ~ 2025-06-27 2021-12-22 ~ 2025-06-27
- IIF   - Director →  ME - Person with significant control  2021-12-22 ~ 2025-06-27 2021-12-22 ~ 2025-06-27
- IIF 325  - Ownership of shares – 75% or more →  OE - IIF 325  - Ownership of voting rights - 75% or more →  OE - IIF 325  - Right to appoint or remove directors →  OE 
- 283  2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, Essex, England 2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, Essex, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 13,832 GBP2019-06-30 
- Officer  2017-03-15 ~ 2019-05-17 2017-03-15 ~ 2019-05-17
- IIF   - Director →  ME - Person with significant control  2017-03-15 ~ 2019-05-17 2017-03-15 ~ 2019-05-17
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 284 - LIME MIX LIMITED - 2025-07-30  2 Marion Court, Station Road, Amersham, England 2 Marion Court, Station Road, Amersham, England
- Active Corporate (1 parent) - Officer  2025-03-17 ~ 2025-07-29 2025-03-17 ~ 2025-07-29
- IIF   - Director →  ME - Person with significant control  2025-03-17 ~ 2025-07-29 2025-03-17 ~ 2025-07-29
- IIF 6  - Ownership of shares – 75% or more →  OE - IIF 6  - Ownership of voting rights - 75% or more →  OE - IIF 6  - Right to appoint or remove directors →  OE 
- 285 - NATIONWIDE SYSTEMS LIMITED - 2024-05-11  4385, 14562509 - Companies House Default Address, Cardiff 4385, 14562509 - Companies House Default Address, Cardiff
- Dissolved Corporate (2 parents) - Officer  2022-12-30 ~ 2022-12-30 2022-12-30 ~ 2022-12-30
- IIF   - Director →  ME - Person with significant control  2022-12-30 ~ 2022-12-30 2022-12-30 ~ 2022-12-30
- IIF 524  - Ownership of shares – 75% or more →  OE - IIF 524  - Right to appoint or remove directors →  OE - IIF 524  - Ownership of voting rights - 75% or more →  OE 
- 286 - RICHBURN TRADING LIMITED - 2021-10-25 - WILDEN INDUSTRIAL CLEANING LIMITED - 2022-03-21 - ANGLO SERVE LIMITED - 2022-08-05  Flat 5, 117 Berkley Court Sandy Lane North, Wallington, England Flat 5, 117 Berkley Court Sandy Lane North, Wallington, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-06-30 
- Officer  2020-06-25 ~ 2021-10-22 2020-06-25 ~ 2021-10-22
- IIF   - Director →  ME  2021-10-22 ~ 2022-08-04 2021-10-22 ~ 2022-08-04
- IIF   - Director →  ME - Person with significant control  2020-06-25 ~ 2021-10-22 2020-06-25 ~ 2021-10-22
- IIF 2504  - Ownership of shares – 75% or more →  OE - IIF 2504  - Ownership of voting rights - 75% or more →  OE - IIF 2504  - Right to appoint or remove directors →  OE  2021-10-22 ~ 2022-08-04 2021-10-22 ~ 2022-08-04
- IIF 2355  - Ownership of voting rights - 75% or more →  OE - IIF 2355  - Right to appoint or remove directors →  OE - IIF 2355  - Ownership of shares – 75% or more →  OE 
- 287 - MAJORDEAN LIMITED - 2017-11-17  Thames House, Roman Square, Sittingbourne, Kent, England Thames House, Roman Square, Sittingbourne, Kent, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2023-10-31 
- Officer  2017-10-17 ~ 2017-11-16 2017-10-17 ~ 2017-11-16
- IIF   - Director →  ME - Person with significant control  2017-10-17 ~ 2017-11-16 2017-10-17 ~ 2017-11-16
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 288 - GREENFACT LIMITED - 2020-04-07  78 York Street, London, England 78 York Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-10-31 
- Officer  2017-10-11 ~ 2017-10-11 2017-10-11 ~ 2017-10-11
- IIF   - Director →  ME - Person with significant control  2017-10-11 ~ 2017-10-11 2017-10-11 ~ 2017-10-11
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 289 - BLUEDART LTD - 2012-03-16  Bingham House 4 Wrotham Road, Borough Green, Sevenoaks, Kent, United Kingdom Bingham House 4 Wrotham Road, Borough Green, Sevenoaks, Kent, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2011-01-26 ~ 2012-01-01 2011-01-26 ~ 2012-01-01
- IIF   - Director →  ME 
- 290 - 1ST CLASS MANAGEMENT LIMITED - 2018-10-10 - ACCIDENT SUPPORT LINE LTD - 2021-06-24 - ATHENA CLAIMS LTD - 2025-06-11  The Exchange, 5 Bank Street, Bury, England The Exchange, 5 Bank Street, Bury, England
- Active Corporate (2 parents) - Equity (Company account) - 0 GBP2024-07-31 
- Officer  2017-01-18 ~ 2018-10-02 2017-01-18 ~ 2018-10-02
- IIF   - Director →  ME - Person with significant control  2017-01-18 ~ 2018-10-02 2017-01-18 ~ 2018-10-02
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 291 - CLEARSPIN LIMITED - 2016-09-07  1 St. Leonards Lane, Rotherham, England 1 St. Leonards Lane, Rotherham, England
- Dissolved Corporate (2 parents) - Total Assets Less Current Liabilities (Company account) - 190,195 GBP2016-08-31 
- Officer  2014-08-08 ~ 2016-01-01 2014-08-08 ~ 2016-01-01
- IIF   - Director →  ME 
- 292 - AAX TRADING LIMITED - 2021-10-14  8 Vickers Close, Bolton, England 8 Vickers Close, Bolton, England
- Active Corporate (2 parents) - Equity (Company account) - 77,032 GBP2024-03-31 
- Officer  2020-05-20 ~ 2021-10-06 2020-05-20 ~ 2021-10-06
- IIF   - Director →  ME - Person with significant control  2020-05-20 ~ 2021-10-06 2020-05-20 ~ 2021-10-06
- IIF 1718  - Right to appoint or remove directors →  OE - IIF 1718  - Ownership of voting rights - 75% or more →  OE - IIF 1718  - Ownership of shares – 75% or more →  OE 
- 293 - ASP PSYCHIATRY SERVICES LIMITED - 2014-07-22 - BLUETHORNE LIMITED - 2012-11-28  21 Market Place, Dereham, Norfolk 21 Market Place, Dereham, Norfolk
- Dissolved Corporate (2 parents) - Equity (Company account) - 24,318 GBP2017-08-31 
- Officer  2012-09-04 ~ 2012-11-27 2012-09-04 ~ 2012-11-27
- IIF   - Director →  ME 
- 294 - ASPECT AIR LTD - 2015-07-21 - BUILD FACTORY LIMITED - 2014-03-24  Field & Co Llp, 227 London Road, Hadleigh, Benfleet, Essex Field & Co Llp, 227 London Road, Hadleigh, Benfleet, Essex
- Dissolved Corporate (1 parent) - Officer  2012-07-04 ~ 2012-07-05 2012-07-04 ~ 2012-07-05
- IIF   - Director →  ME 
- 295 - CASTLE COVER LIMITED - 2019-03-27  32 Carnation Crescent, Sittingbourne, England 32 Carnation Crescent, Sittingbourne, England
- Active Corporate (1 parent) - Equity (Company account) - 0 GBP2024-03-31 
- Officer  2019-03-01 ~ 2019-03-25 2019-03-01 ~ 2019-03-25
- IIF   - Director →  ME - Person with significant control  2019-03-01 ~ 2019-03-25 2019-03-01 ~ 2019-03-25
- IIF 1375  - Ownership of voting rights - 75% or more →  OE - IIF 1375  - Right to appoint or remove directors →  OE - IIF 1375  - Ownership of shares – 75% or more →  OE 
- 296 - BLUE ARCH LIMITED - 2024-05-26  50a Hall Lane, London, England 50a Hall Lane, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2024-05-31 
- Officer  2024-03-07 ~ 2024-03-08 2024-03-07 ~ 2024-03-08
- IIF   - Director →  ME  2021-05-24 ~ 2024-03-07 2021-05-24 ~ 2024-03-07
- IIF   - Director →  ME - Person with significant control  2021-05-24 ~ 2024-03-07 2021-05-24 ~ 2024-03-07
- IIF 400  - Ownership of shares – 75% or more →  OE - IIF 400  - Ownership of voting rights - 75% or more →  OE - IIF 400  - Right to appoint or remove directors →  OE  2024-03-07 ~ 2024-03-08 2024-03-07 ~ 2024-03-08
- IIF 2589  - Ownership of shares – 75% or more →  OE - IIF 2589  - Right to appoint or remove directors →  OE - IIF 2589  - Ownership of voting rights - 75% or more →  OE 
- 297  12 Dorran Place, St. Georges, Telford, England 12 Dorran Place, St. Georges, Telford, England
- Active Corporate (1 parent) - Officer  2019-02-04 ~ 2019-04-25 2019-02-04 ~ 2019-04-25
- IIF   - Director →  ME - Person with significant control  2019-02-04 ~ 2019-04-25 2019-02-04 ~ 2019-04-25
- IIF 2534  - Right to appoint or remove directors →  OE - IIF 2534  - Ownership of voting rights - 75% or more →  OE - IIF 2534  - Ownership of shares – 75% or more →  OE 
- 298  Suite 5, 207 Cranbrook Road, Ilford, England Suite 5, 207 Cranbrook Road, Ilford, England
- Active Corporate (1 parent) - Equity (Company account) - -150 GBP2024-03-31 
- Officer  2021-03-03 ~ 2023-06-22 2021-03-03 ~ 2023-06-22
- IIF   - Director →  ME - Person with significant control  2021-03-03 ~ 2023-06-22 2021-03-03 ~ 2023-06-22
- IIF 2670  - Ownership of shares – 75% or more →  OE - IIF 2670  - Ownership of voting rights - 75% or more →  OE - IIF 2670  - Right to appoint or remove directors →  OE 
- 299  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Dissolved Corporate (1 parent) - Officer  2023-08-08 ~ 2023-12-12 2023-08-08 ~ 2023-12-12
- IIF   - Director →  ME - Person with significant control  2023-08-08 ~ 2023-12-12 2023-08-08 ~ 2023-12-12
- IIF 1381  - Right to appoint or remove directors →  OE - IIF 1381  - Ownership of shares – 75% or more →  OE - IIF 1381  - Ownership of voting rights - 75% or more →  OE 
- 300  78 Delius Street, Tile Hill, Coventry, England 78 Delius Street, Tile Hill, Coventry, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,000 GBP2020-09-30 
- Officer  2019-09-23 ~ 2019-09-23 2019-09-23 ~ 2019-09-23
- IIF   - Director →  ME - Person with significant control  2019-09-23 ~ 2019-09-23 2019-09-23 ~ 2019-09-23
- IIF 1304  - Right to appoint or remove directors →  OE - IIF 1304  - Ownership of voting rights - 75% or more →  OE - IIF 1304  - Ownership of shares – 75% or more →  OE 
- 301  Summersdale Retail Park, Unit 1a, Lavant Road, Chichester, England Summersdale Retail Park, Unit 1a, Lavant Road, Chichester, England
- Dissolved Corporate (1 parent) - Officer  2019-09-18 ~ 2019-11-13 2019-09-18 ~ 2019-11-13
- IIF   - Director →  ME - Person with significant control  2019-09-18 ~ 2019-11-13 2019-09-18 ~ 2019-11-13
- IIF 2052  - Ownership of shares – 75% or more →  OE - IIF 2052  - Ownership of voting rights - 75% or more →  OE - IIF 2052  - Right to appoint or remove directors →  OE 
- 302  35 Firs Avenue, London 35 Firs Avenue, London
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 1 GBP2015-09-30 
- Officer  2014-09-10 ~ 2016-01-01 2014-09-10 ~ 2016-01-01
- IIF   - Director →  ME 
- 303  334-336 Goswell Road, London, United Kingdom 334-336 Goswell Road, London, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 1,337,168 GBP2024-06-30 
- Officer  2017-05-17 ~ 2017-07-06 2017-05-17 ~ 2017-07-06
- IIF   - Director →  ME - Person with significant control  2017-05-17 ~ 2017-07-07 2017-05-17 ~ 2017-07-07
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 304  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2021-12-31 
- Officer  2020-12-15 ~ 2022-09-16 2020-12-15 ~ 2022-09-16
- IIF   - Director →  ME - Person with significant control  2020-12-15 ~ 2022-09-16 2020-12-15 ~ 2022-09-16
- IIF 1566  - Right to appoint or remove directors →  OE - IIF 1566  - Ownership of voting rights - 75% or more →  OE - IIF 1566  - Ownership of shares – 75% or more →  OE 
- 305  4385, 15309076 - Companies House Default Address, Cardiff 4385, 15309076 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2023-11-27 ~ 2024-01-29 2023-11-27 ~ 2024-01-29
- IIF   - Director →  ME - Person with significant control  2023-11-27 ~ 2024-01-29 2023-11-27 ~ 2024-01-29
- IIF 1772  - Right to appoint or remove directors →  OE - IIF 1772  - Ownership of voting rights - 75% or more →  OE - IIF 1772  - Ownership of shares – 75% or more →  OE 
- 306 - ASTONVALLEY LIMITED - 2024-04-02  Suit No 1, 156 Hockley Hill, Birmingham, England Suit No 1, 156 Hockley Hill, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - -1,935 GBP2024-05-31 
- Officer  2021-05-10 ~ 2024-03-19 2021-05-10 ~ 2024-03-19
- IIF   - Director →  ME - Person with significant control  2021-05-10 ~ 2024-03-19 2021-05-10 ~ 2024-03-19
- IIF 2091  - Ownership of shares – 75% or more →  OE - IIF 2091  - Ownership of voting rights - 75% or more →  OE - IIF 2091  - Right to appoint or remove directors →  OE 
- 307 - ASTON EDGE LIMITED - 2025-08-18  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (2 parents) - Officer  2025-03-20 ~ 2025-08-13 2025-03-20 ~ 2025-08-13
- IIF   - Director →  ME - Person with significant control  2025-03-20 ~ 2025-08-13 2025-03-20 ~ 2025-08-13
- IIF 238  - Right to appoint or remove directors →  OE - IIF 238  - Ownership of shares – 75% or more →  OE - IIF 238  - Ownership of voting rights - 75% or more →  OE 
- 308 - EURO-WORLDWIDE TRADING LIMITED - 2013-10-24  101 Finsbury Pavement, London 101 Finsbury Pavement, London
- Dissolved Corporate (1 parent) - Officer  2012-03-16 ~ 2013-01-01 2012-03-16 ~ 2013-01-01
- IIF   - Director →  ME 
- 309 - GOLDBOURNE INTERNATIONAL LTD - 2013-09-16  101 Finsbury Pavement, Finsbury Pavement, London, England 101 Finsbury Pavement, Finsbury Pavement, London, England
- Dissolved Corporate (1 parent) - Officer  2011-09-07 ~ 2012-01-01 2011-09-07 ~ 2012-01-01
- IIF   - Director →  ME 
- 310  39 Bath Road The Wordens, Stroud, England 39 Bath Road The Wordens, Stroud, England
- Dissolved Corporate (1 parent) - Officer  2024-03-19 ~ 2024-06-14 2024-03-19 ~ 2024-06-14
- IIF   - Director →  ME - Person with significant control  2024-03-19 ~ 2024-06-14 2024-03-19 ~ 2024-06-14
- IIF 831  - Right to appoint or remove directors →  OE - IIF 831  - Ownership of voting rights - 75% or more →  OE - IIF 831  - Ownership of shares – 75% or more →  OE 
- 311  Apt400 Millview Barn Grange Road, Bursledon, Southampton, England Apt400 Millview Barn Grange Road, Bursledon, Southampton, England
- Dissolved Corporate (1 parent) - Officer  2020-09-04 ~ 2020-10-25 2020-09-04 ~ 2020-10-25
- IIF   - Director →  ME - Person with significant control  2020-09-04 ~ 2020-10-25 2020-09-04 ~ 2020-10-25
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 312  32 Park Road, Hounslow, England 32 Park Road, Hounslow, England
- Active Corporate (1 parent) - Equity (Company account) - 8,875 GBP2023-06-30 
- Officer  2018-06-25 ~ 2018-06-25 2018-06-25 ~ 2018-06-25
- IIF   - Director →  ME - Person with significant control  2018-06-25 ~ 2018-06-25 2018-06-25 ~ 2018-06-25
- IIF 2158  - Right to appoint or remove directors →  OE - IIF 2158  - Ownership of shares – 75% or more →  OE - IIF 2158  - Ownership of voting rights - 75% or more →  OE 
- 313  34 Station Road, Redhill, England 34 Station Road, Redhill, England
- Dissolved Corporate (1 parent) - Officer  2020-08-12 ~ 2020-09-09 2020-08-12 ~ 2020-09-09
- IIF   - Director →  ME - Person with significant control  2020-08-12 ~ 2020-09-09 2020-08-12 ~ 2020-09-09
- IIF 47  - Ownership of shares – 75% or more →  OE - IIF 47  - Ownership of voting rights - 75% or more →  OE - IIF 47  - Right to appoint or remove directors →  OE 
- 314  5 Albany Road, Coventry, England 5 Albany Road, Coventry, England
- Active Corporate (1 parent) - Officer  2024-02-14 ~ 2024-04-18 2024-02-14 ~ 2024-04-18
- IIF   - Director →  ME - Person with significant control  2024-02-14 ~ 2024-04-18 2024-02-14 ~ 2024-04-18
- IIF 1620  - Ownership of shares – 75% or more →  OE - IIF 1620  - Ownership of voting rights - 75% or more →  OE - IIF 1620  - Right to appoint or remove directors →  OE 
- 315  82 Portland Road, London, England 82 Portland Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 9,700 GBP2025-08-31 
- Officer  2023-08-10 ~ 2024-07-01 2023-08-10 ~ 2024-07-01
- IIF   - Director →  ME - Person with significant control  2023-08-10 ~ 2024-06-29 2023-08-10 ~ 2024-06-29
- IIF 1268  - Ownership of shares – 75% or more →  OE - IIF 1268  - Ownership of voting rights - 75% or more →  OE - IIF 1268  - Right to appoint or remove directors →  OE 
- 316 - MASCOT AUTO HOLDINGS LTD - 2023-06-15 - DRAGON TRADE LIMITED - 2023-01-04  64 Woodlands Road, Bognor Regis, England 64 Woodlands Road, Bognor Regis, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2022-06-30 
- Officer  2022-12-30 ~ 2024-03-06 2022-12-30 ~ 2024-03-06
- IIF   - Director →  ME  2021-06-15 ~ 2022-12-30 2021-06-15 ~ 2022-12-30
- IIF   - Director →  ME - Person with significant control  2022-12-30 ~ 2024-03-06 2022-12-30 ~ 2024-03-06
- IIF 660  - Ownership of voting rights - 75% or more →  OE - IIF 660  - Right to appoint or remove directors →  OE - IIF 660  - Ownership of shares – 75% or more →  OE  2021-06-15 ~ 2022-12-30 2021-06-15 ~ 2022-12-30
- IIF 649  - Ownership of voting rights - 75% or more →  OE - IIF 649  - Ownership of shares – 75% or more →  OE - IIF 649  - Right to appoint or remove directors →  OE 
- 317  147 Moor Green Lane, Birmingham, England 147 Moor Green Lane, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 21,511 GBP2019-09-26 
- Officer  2018-03-27 ~ 2018-04-25 2018-03-27 ~ 2018-04-25
- IIF   - Director →  ME - Person with significant control  2018-03-27 ~ 2018-04-25 2018-03-27 ~ 2018-04-25
- IIF 960  - Right to appoint or remove directors →  OE - IIF 960  - Ownership of shares – 75% or more →  OE - IIF 960  - Ownership of voting rights - 75% or more →  OE 
- 318  Fairgate House 205 Kings Road, Tyseley, Birmingham, England Fairgate House 205 Kings Road, Tyseley, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2023-05-31 
- Officer  2021-05-17 ~ 2024-04-21 2021-05-17 ~ 2024-04-21
- IIF   - Director →  ME - Person with significant control  2021-05-17 ~ 2024-04-21 2021-05-17 ~ 2024-04-21
- IIF 93  - Right to appoint or remove directors →  OE - IIF 93  - Ownership of voting rights - 75% or more →  OE - IIF 93  - Ownership of shares – 75% or more →  OE 
- 319  724 Capability Green, Luton, England 724 Capability Green, Luton, England
- Dissolved Corporate (1 parent) - Officer  2018-02-02 ~ 2019-03-11 2018-02-02 ~ 2019-03-11
- IIF   - Director →  ME - Person with significant control  2018-02-02 ~ 2019-03-10 2018-02-02 ~ 2019-03-10
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 320 - ALPHASOUND LIMITED - 2022-05-12  4385, 13414900 - Companies House Default Address, Cardiff 4385, 13414900 - Companies House Default Address, Cardiff
- Active Corporate (8 parents) - Equity (Company account) - 115,985,590 GBP2024-05-13 
- Officer  2021-05-24 ~ 2024-05-11 2021-05-24 ~ 2024-05-11
- IIF   - Director →  ME - Person with significant control  2021-05-24 ~ 2024-05-11 2021-05-24 ~ 2024-05-11
- IIF 1202  - Right to appoint or remove directors →  OE - IIF 1202  - Ownership of voting rights - 75% or more →  OE - IIF 1202  - Ownership of shares – 75% or more →  OE 
- 321  Pacific House, 382 Kenton Road, Harrow, Middlesex, United Kingdom Pacific House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
- Dissolved Corporate (2 parents) - Net Assets/Liabilities (Company account) - -8,330 GBP2017-07-31 
- Officer  2014-02-24 ~ 2014-02-24 2014-02-24 ~ 2014-02-24
- IIF   - Director →  ME 
- 322  1 Oxford Terrace, Harrogate, North Yorkshire, England 1 Oxford Terrace, Harrogate, North Yorkshire, England
- Dissolved Corporate (1 parent) - Officer  2014-03-19 ~ 2015-01-01 2014-03-19 ~ 2015-01-01
- IIF   - Director →  ME 
- 323  188 Finchley Road, London, England 188 Finchley Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-09-30 
- Officer  2017-09-13 ~ 2017-10-19 2017-09-13 ~ 2017-10-19
- IIF   - Director →  ME - Person with significant control  2017-09-13 ~ 2017-10-19 2017-09-13 ~ 2017-10-19
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 324  227 London Road, Romford, England 227 London Road, Romford, England
- Dissolved Corporate (1 parent) - Profit/Loss (Company account) - 216,419 GBP2020-04-01 ~ 2021-03-31 
- Officer  2017-04-04 ~ 2017-06-07 2017-04-04 ~ 2017-06-07
- IIF   - Director →  ME - Person with significant control  2017-04-04 ~ 2017-06-07 2017-04-04 ~ 2017-06-07
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 325  33 Cavendish Square, London, England 33 Cavendish Square, London, England
- Dissolved Corporate (1 parent) - Officer  2021-05-03 ~ 2021-08-25 2021-05-03 ~ 2021-08-25
- IIF   - Director →  ME - Person with significant control  2021-05-03 ~ 2021-08-25 2021-05-03 ~ 2021-08-25
- IIF 385  - Right to appoint or remove directors →  OE - IIF 385  - Ownership of voting rights - 75% or more →  OE - IIF 385  - Ownership of shares – 75% or more →  OE 
- 326  Angle House, 225 Marsh Wall, London Angle House, 225 Marsh Wall, London
- Dissolved Corporate (1 parent) - Officer  2013-12-11 ~ 2015-01-01 2013-12-11 ~ 2015-01-01
- IIF   - Director →  ME 
- 327  3 Ellwood Road, Beaconsfield, England 3 Ellwood Road, Beaconsfield, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -240 GBP2021-04-30 
- Officer  2017-04-21 ~ 2018-03-15 2017-04-21 ~ 2018-03-15
- IIF   - Director →  ME - Person with significant control  2017-04-21 ~ 2018-03-15 2017-04-21 ~ 2018-03-15
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 328  1a Melrose House, 181 Chorley New Road, Bolton, England 1a Melrose House, 181 Chorley New Road, Bolton, England
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 1 GBP2016-02-28 
- Officer  2015-02-25 ~ 2016-01-01 2015-02-25 ~ 2016-01-01
- IIF   - Director →  ME 
- 329  Trinity House, 28-30 Blucher Street, Birmingham Trinity House, 28-30 Blucher Street, Birmingham
- Liquidation Corporate (1 parent) - Officer  2019-05-20 ~ 2019-05-20 2019-05-20 ~ 2019-05-20
- IIF   - Director →  ME - Person with significant control  2019-05-20 ~ 2019-05-20 2019-05-20 ~ 2019-05-20
- IIF 2508  - Right to appoint or remove directors →  OE - IIF 2508  - Ownership of voting rights - 75% or more →  OE - IIF 2508  - Ownership of shares – 75% or more →  OE 
- 330  5 Townfoot Industrial Estate, Brampton, England 5 Townfoot Industrial Estate, Brampton, England
- Dissolved Corporate (1 parent) - Officer  2014-12-01 ~ 2016-07-07 2014-12-01 ~ 2016-07-07
- IIF   - Director →  ME 
- 331  4385, 09314543: Companies House Default Address, Cardiff 4385, 09314543: Companies House Default Address, Cardiff
- Dissolved Corporate (2 parents) - Total Assets Less Current Liabilities (Company account) - -47,108 GBP2015-11-30 
- Officer  2014-11-17 ~ 2016-01-01 2014-11-17 ~ 2016-01-01
- IIF   - Director →  ME 
- 332  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Dissolved Corporate (1 parent) - Officer  2021-08-10 ~ 2022-05-01 2021-08-10 ~ 2022-05-01
- IIF   - Director →  ME - Person with significant control  2021-08-10 ~ 2022-05-01 2021-08-10 ~ 2022-05-01
- IIF 2711  - Ownership of shares – 75% or more →  OE - IIF 2711  - Right to appoint or remove directors →  OE - IIF 2711  - Ownership of voting rights - 75% or more →  OE 
- 333  4385, 15182787 - Companies House Default Address, Cardiff 4385, 15182787 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2023-10-03 ~ 2023-11-01 2023-10-03 ~ 2023-11-01
- IIF   - Director →  ME - Person with significant control  2023-10-03 ~ 2023-11-01 2023-10-03 ~ 2023-11-01
- IIF 1948  - Right to appoint or remove directors →  OE - IIF 1948  - Ownership of voting rights - 75% or more →  OE - IIF 1948  - Ownership of shares – 75% or more →  OE 
- 334  175b Queens Road, Watford, England 175b Queens Road, Watford, England
- Active Corporate (1 parent) - Equity (Company account) - 39,994 GBP2024-02-29 
- Officer  2015-02-13 ~ 2016-03-31 2015-02-13 ~ 2016-03-31
- IIF   - Director →  ME 
- 335  Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
- Active Corporate (1 parent) - Officer  2024-10-24 ~ 2025-02-17 2024-10-24 ~ 2025-02-17
- IIF   - Director →  ME - Person with significant control  2024-10-24 ~ 2025-02-17 2024-10-24 ~ 2025-02-17
- IIF 2572  - Ownership of shares – 75% or more →  OE - IIF 2572  - Right to appoint or remove directors →  OE - IIF 2572  - Ownership of voting rights - 75% or more →  OE 
- 336  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Officer  2024-04-10 ~ 2024-04-10 2024-04-10 ~ 2024-04-10
- IIF   - Director →  ME - Person with significant control  2024-04-10 ~ 2024-04-10 2024-04-10 ~ 2024-04-10
- IIF 826  - Right to appoint or remove directors →  OE - IIF 826  - Ownership of voting rights - 75% or more →  OE - IIF 826  - Ownership of shares – 75% or more →  OE 
- 337  12 Kensington Church Street, London, England 12 Kensington Church Street, London, England
- Active Corporate (1 parent) - Officer  2024-04-26 ~ 2024-06-05 2024-04-26 ~ 2024-06-05
- IIF   - Director →  ME - Person with significant control  2024-04-26 ~ 2024-06-05 2024-04-26 ~ 2024-06-05
- IIF 2754  - Ownership of shares – 75% or more →  OE - IIF 2754  - Ownership of voting rights - 75% or more →  OE - IIF 2754  - Right to appoint or remove directors →  OE 
- 338  149 Commercial Road, London, England 149 Commercial Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2023-08-31 
- Officer  2021-08-05 ~ 2024-02-10 2021-08-05 ~ 2024-02-10
- IIF   - Director →  ME - Person with significant control  2021-08-05 ~ 2024-02-10 2021-08-05 ~ 2024-02-10
- IIF 2013  - Ownership of voting rights - 75% or more →  OE - IIF 2013  - Right to appoint or remove directors →  OE - IIF 2013  - Ownership of shares – 75% or more →  OE 
- 339  264 High Street, Beckenham, England 264 High Street, Beckenham, England
- Active Corporate (1 parent) - Officer  2024-04-12 ~ 2024-07-31 2024-04-12 ~ 2024-07-31
- IIF   - Director →  ME - Person with significant control  2024-04-12 ~ 2024-07-31 2024-04-12 ~ 2024-07-31
- IIF 2248  - Ownership of shares – 75% or more →  OE - IIF 2248  - Right to appoint or remove directors →  OE - IIF 2248  - Ownership of voting rights - 75% or more →  OE 
- 340  20 Longton Avevnue, London, England 20 Longton Avevnue, London, England
- Dissolved Corporate  - Officer  2010-01-12 ~ 2011-01-01 2010-01-12 ~ 2011-01-01
- IIF   - Director →  ME 
- 341 - RONACHAN HOUSE LIMITED - 2012-06-08  Church Court, Stourbridge Road, Halesowen, West Midlands Church Court, Stourbridge Road, Halesowen, West Midlands
- Dissolved Corporate (1 parent) - Officer  2012-05-28 ~ 2014-01-01 2012-05-28 ~ 2014-01-01
- IIF   - Director →  ME 
- 342  148 Whitehall Road, Gateshead, England 148 Whitehall Road, Gateshead, England
- Active Corporate (1 parent) - Equity (Company account) - 50,674 GBP2024-07-31 
- Officer  2020-07-14 ~ 2020-08-14 2020-07-14 ~ 2020-08-14
- IIF   - Director →  ME - Person with significant control  2020-07-14 ~ 2020-08-14 2020-07-14 ~ 2020-08-14
- IIF 2242  - Right to appoint or remove directors →  OE - IIF 2242  - Ownership of voting rights - 75% or more →  OE - IIF 2242  - Ownership of shares – 75% or more →  OE 
- 343  6 Maclure Road, Rochdale, England 6 Maclure Road, Rochdale, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2023-05-31 
- Officer  2021-05-25 ~ 2024-06-20 2021-05-25 ~ 2024-06-20
- IIF   - Director →  ME - Person with significant control  2021-05-25 ~ 2024-06-20 2021-05-25 ~ 2024-06-20
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 344  330 Blackmoorfoot Road, Huddersfield, England 330 Blackmoorfoot Road, Huddersfield, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2021-04-30 
- Officer  2020-04-21 ~ 2020-05-20 2020-04-21 ~ 2020-05-20
- IIF   - Director →  ME - Person with significant control  2020-04-21 ~ 2020-05-20 2020-04-21 ~ 2020-05-20
- IIF 844  - Ownership of shares – 75% or more →  OE - IIF 844  - Ownership of voting rights - 75% or more →  OE - IIF 844  - Right to appoint or remove directors →  OE 
- 345  Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 2,159 GBP2015-04-30 
- Officer  2012-04-12 ~ 2013-01-01 2012-04-12 ~ 2013-01-01
- IIF   - Director →  ME 
- 346  120 City Road, London, England 120 City Road, London, England
- Dissolved Corporate  - Officer  2019-02-20 ~ 2019-02-20 2019-02-20 ~ 2019-02-20
- IIF   - Director →  ME - Person with significant control  2019-02-20 ~ 2019-02-20 2019-02-20 ~ 2019-02-20
- IIF 1504  - Ownership of shares – 75% or more →  OE - IIF 1504  - Ownership of voting rights - 75% or more →  OE - IIF 1504  - Right to appoint or remove directors →  OE 
- 347  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-08-31 
- Officer  2022-08-30 ~ 2025-08-20 2022-08-30 ~ 2025-08-20
- IIF   - Director →  ME - Person with significant control  2022-08-30 ~ 2025-08-20 2022-08-30 ~ 2025-08-20
- IIF 1125  - Right to appoint or remove directors →  OE - IIF 1125  - Ownership of voting rights - 75% or more →  OE - IIF 1125  - Ownership of shares – 75% or more →  OE 
- 348  Basement, 491 Commercial Road, London, England Basement, 491 Commercial Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2022-11-30 
- Officer  2021-11-26 ~ 2024-05-01 2021-11-26 ~ 2024-05-01
- IIF   - Director →  ME - Person with significant control  2021-11-26 ~ 2024-05-01 2021-11-26 ~ 2024-05-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 349  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Officer  2025-06-12 ~ 2025-08-22 2025-06-12 ~ 2025-08-22
- IIF   - Director →  ME - Person with significant control  2025-06-12 ~ 2025-08-22 2025-06-12 ~ 2025-08-22
- IIF 2104  - Right to appoint or remove directors →  OE - IIF 2104  - Ownership of voting rights - 75% or more →  OE - IIF 2104  - Ownership of shares – 75% or more →  OE 
- 350  Hla Accountants Limited, 21 Hyde Park Road, Leeds, West Yorkshire, United Kingdom Hla Accountants Limited, 21 Hyde Park Road, Leeds, West Yorkshire, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2010-08-18 ~ 2010-08-18 2010-08-18 ~ 2010-08-18
- IIF   - Director →  ME 
- 351  5 Preston Court, Burton Latimer, Kettering, England 5 Preston Court, Burton Latimer, Kettering, England
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 116,966 GBP2015-11-30 
- Officer  2013-11-18 ~ 2014-01-01 2013-11-18 ~ 2014-01-01
- IIF   - Director →  ME 
- 352  Wairapapa, Shibdon Bank, Blaydon-on-tyne, England Wairapapa, Shibdon Bank, Blaydon-on-tyne, England
- Receiver Action Corporate (2 parents) - Equity (Company account) - -237,282 GBP2024-08-28 
- Officer  2018-02-16 ~ 2018-03-13 2018-02-16 ~ 2018-03-13
- IIF   - Director →  ME - Person with significant control  2018-02-16 ~ 2018-03-13 2018-02-16 ~ 2018-03-13
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 353  5 Centrale Centre, North End, Croydon, England 5 Centrale Centre, North End, Croydon, England
- Dissolved Corporate (1 parent) - Officer  2019-07-16 ~ 2019-09-01 2019-07-16 ~ 2019-09-01
- IIF   - Director →  ME - Person with significant control  2019-07-16 ~ 2019-09-01 2019-07-16 ~ 2019-09-01
- IIF 613  - Ownership of shares – 75% or more →  OE - IIF 613  - Right to appoint or remove directors →  OE - IIF 613  - Ownership of voting rights - 75% or more →  OE 
- 354  304 North Circular Road, London, England 304 North Circular Road, London, England
- Dissolved Corporate (1 parent) - Officer  2014-06-05 ~ 2015-01-01 2014-06-05 ~ 2015-01-01
- IIF   - Director →  ME 
- 355  29a Leys Place, Oxford, England 29a Leys Place, Oxford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 22,001 GBP2023-02-28 
- Officer  2022-02-21 ~ 2023-10-04 2022-02-21 ~ 2023-10-04
- IIF   - Director →  ME - Person with significant control  2022-02-21 ~ 2023-10-04 2022-02-21 ~ 2023-10-04
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 356  Unit 11 Cannon Wharf Business Centre, Evelyn Street, London, United Kingdom Unit 11 Cannon Wharf Business Centre, Evelyn Street, London, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2010-07-21 ~ 2011-01-01 2010-07-21 ~ 2011-01-01
- IIF   - Director →  ME 
- 357  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Dissolved Corporate (1 parent) - Officer  2018-07-06 ~ 2018-08-16 2018-07-06 ~ 2018-08-16
- IIF   - Director →  ME - Person with significant control  2018-07-06 ~ 2018-08-16 2018-07-06 ~ 2018-08-16
- IIF 538  - Right to appoint or remove directors →  OE - IIF 538  - Ownership of voting rights - 75% or more →  OE - IIF 538  - Ownership of shares – 75% or more →  OE 
- 358  Hackwood Building 14 Hackwood Street, Robertsbridge, East Sussex, United Kingdom Hackwood Building 14 Hackwood Street, Robertsbridge, East Sussex, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2011-07-21 ~ 2011-11-01 2011-07-21 ~ 2011-11-01
- IIF   - Director →  ME 
- 359  89 Victory Avenue, Huddersfield, England 89 Victory Avenue, Huddersfield, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2017-11-30 
- Officer  2016-11-22 ~ 2018-08-08 2016-11-22 ~ 2018-08-08
- IIF   - Director →  ME - Person with significant control  2016-11-22 ~ 2018-08-08 2016-11-22 ~ 2018-08-08
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 360  33 Longroyd Street North, Leeds, England 33 Longroyd Street North, Leeds, England
- Dissolved Corporate (1 parent) - Officer  2022-02-18 ~ 2022-06-01 2022-02-18 ~ 2022-06-01
- IIF   - Director →  ME - Person with significant control  2022-02-18 ~ 2022-06-01 2022-02-18 ~ 2022-06-01
- IIF 117  - Ownership of shares – 75% or more →  OE - IIF 117  - Ownership of voting rights - 75% or more →  OE - IIF 117  - Right to appoint or remove directors →  OE 
- 361  124 City Road, London, England 124 City Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2023-10-31 
- Officer  2021-10-11 ~ 2025-04-07 2021-10-11 ~ 2025-04-07
- IIF   - Director →  ME - Person with significant control  2021-10-11 ~ 2025-04-07 2021-10-11 ~ 2025-04-07
- IIF 1052  - Ownership of shares – 75% or more →  OE - IIF 1052  - Ownership of voting rights - 75% or more →  OE - IIF 1052  - Right to appoint or remove directors →  OE 
- 362  Office 44 Azure Business Centre High Street, Newburn, Newcastle Upon Tyne, England Office 44 Azure Business Centre High Street, Newburn, Newcastle Upon Tyne, England
- Active Corporate (1 parent) - Officer  2018-10-05 ~ 2018-10-30 2018-10-05 ~ 2018-10-30
- IIF   - Director →  ME - Person with significant control  2018-10-05 ~ 2018-10-30 2018-10-05 ~ 2018-10-30
- IIF 2626  - Ownership of voting rights - 75% or more →  OE - IIF 2626  - Ownership of shares – 75% or more →  OE - IIF 2626  - Right to appoint or remove directors →  OE 
- 363  Office 16 Churchill Square, Kings Hill, West Malling, England Office 16 Churchill Square, Kings Hill, West Malling, England
- Dissolved Corporate (1 parent) - Officer  2024-02-06 ~ 2024-03-25 2024-02-06 ~ 2024-03-25
- IIF   - Director →  ME - Person with significant control  2024-02-06 ~ 2024-03-25 2024-02-06 ~ 2024-03-25
- IIF 628  - Right to appoint or remove directors →  OE - IIF 628  - Ownership of voting rights - 75% or more →  OE - IIF 628  - Ownership of shares – 75% or more →  OE 
- 364  86-90 Paul St Paul Street, London, England 86-90 Paul St Paul Street, London, England
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 686,393 GBP2018-01-31 
- Officer  2017-01-04 ~ 2017-08-08 2017-01-04 ~ 2017-08-08
- IIF   - Director →  ME - Person with significant control  2017-01-04 ~ 2017-08-08 2017-01-04 ~ 2017-08-08
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 365  115 Craven Park Road, London 115 Craven Park Road, London
- Active Corporate (2 parents) - Equity (Company account) - -9,740 GBP2024-06-30 
- Officer  2011-06-17 ~ 2012-01-01 2011-06-17 ~ 2012-01-01
- IIF   - Director →  ME 
- 366 - EAGLETEX LTD - 2013-10-16  30th Floor, 40 Bank Street, London 30th Floor, 40 Bank Street, London
- Dissolved Corporate (2 parents) - Officer  2012-05-22 ~ 2013-01-01 2012-05-22 ~ 2013-01-01
- IIF   - Director →  ME 
- 367 - ABBEY BOROUGH LIMITED - 2019-10-07  46 Cassidy House, Station Road, Chester 46 Cassidy House, Station Road, Chester, England 46 Cassidy House, Station Road, Chester 46 Cassidy House, Station Road, Chester, England
- Active Corporate (1 parent) - Equity (Company account) - -9,683 GBP2021-07-31 
- Officer  2017-07-27 ~ 2019-08-21 2017-07-27 ~ 2019-08-21
- IIF   - Director →  ME - Person with significant control  2017-07-27 ~ 2019-08-21 2017-07-27 ~ 2019-08-21
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 368 - JEWEL DEAL LIMITED - 2017-10-12  Unit D224 Parkhall Business Centre 40 Martell Road, West Dulwich, London, United Kingdom Unit D224 Parkhall Business Centre 40 Martell Road, West Dulwich, London, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2017-10-31 
- Officer  2015-10-19 ~ 2017-10-11 2015-10-19 ~ 2017-10-11
- IIF   - Director →  ME - Person with significant control  2016-04-07 ~ 2017-10-11 2016-04-07 ~ 2017-10-11
- IIF 2773  - Right to appoint or remove directors →  OE - IIF 2773  - Ownership of shares – 75% or more →  OE - IIF 2773  - Ownership of voting rights - 75% or more →  OE 
- 369 - SILVERBRIGHT LIMITED - 2024-02-28  29 Salisbury House Finsbury Circus, London, United Kingdom 29 Salisbury House Finsbury Circus, London, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - 1 GBP2024-08-31 
- Officer  2022-08-01 ~ 2024-02-26 2022-08-01 ~ 2024-02-26
- IIF   - Director →  ME - Person with significant control  2022-08-01 ~ 2024-02-26 2022-08-01 ~ 2024-02-26
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 370 - JADECALL LIMITED - 2015-10-12  Flat 4 1 Dean Road, London, England Flat 4 1 Dean Road, London, England
- Dissolved Corporate (1 parent) - Officer  2013-12-24 ~ 2015-01-01 2013-12-24 ~ 2015-01-01
- IIF   - Director →  ME 
- 371 - BELLRING LIMITED - 2019-08-16  85 Great Portland Street, London, England 85 Great Portland Street, London, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - -23,174 GBP2024-05-31 
- Officer  2019-05-02 ~ 2019-08-15 2019-05-02 ~ 2019-08-15
- IIF   - Director →  ME - Person with significant control  2019-05-02 ~ 2019-08-15 2019-05-02 ~ 2019-08-15
- IIF 2275  - Ownership of shares – 75% or more →  OE - IIF 2275  - Ownership of voting rights - 75% or more →  OE - IIF 2275  - Right to appoint or remove directors →  OE 
- 372 - ALD TRADING LTD - 2020-06-18  113 Yews Hill Road, Huddersfield, England 113 Yews Hill Road, Huddersfield, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-11-30 
- Officer  2019-11-21 ~ 2020-02-03 2019-11-21 ~ 2020-02-03
- IIF   - Director →  ME 
- 373 - POSITIVE INTERNATIONAL LIMITED - 2020-06-05  23 Elswick Road, Birmingham, England 23 Elswick Road, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 915 GBP2023-12-31 
- Officer  2018-12-07 ~ 2018-12-07 2018-12-07 ~ 2018-12-07
- IIF   - Director →  ME - Person with significant control  2018-12-07 ~ 2018-12-07 2018-12-07 ~ 2018-12-07
- IIF 1165  - Ownership of shares – 75% or more →  OE - IIF 1165  - Right to appoint or remove directors →  OE - IIF 1165  - Ownership of voting rights - 75% or more →  OE 
- 374 - MARK SPEED LIMITED - 2018-03-19  3 Charters Close, Sunninghill, Ascot, England 3 Charters Close, Sunninghill, Ascot, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-02-28 
- Officer  2018-02-13 ~ 2018-03-16 2018-02-13 ~ 2018-03-16
- IIF   - Director →  ME - Person with significant control  2018-02-13 ~ 2018-03-16 2018-02-13 ~ 2018-03-16
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 375 - GROVEBROOKE LIMITED - 2016-08-25  18 St. Cross Street, London, England 18 St. Cross Street, London, England
- Dissolved Corporate (1 parent) - Officer  2016-06-08 ~ 2016-06-08 2016-06-08 ~ 2016-06-08
- IIF   - Director →  ME 
- 376 - PRESS CARD LIMITED - 2019-01-24  54-56 Ormskirk Street, St. Helens, England 54-56 Ormskirk Street, St. Helens, England
- Active Corporate (1 parent) - Equity (Company account) - 14,940 GBP2024-12-31 
- Officer  2018-12-12 ~ 2019-01-22 2018-12-12 ~ 2019-01-22
- IIF   - Director →  ME - Person with significant control  2018-12-12 ~ 2019-01-22 2018-12-12 ~ 2019-01-22
- IIF 1545  - Ownership of shares – 75% or more →  OE - IIF 1545  - Ownership of voting rights - 75% or more →  OE - IIF 1545  - Right to appoint or remove directors →  OE 
- 377 - EAGLEBRAND LIMITED - 2018-08-30  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Dissolved Corporate (2 parents) - Officer  2018-06-18 ~ 2018-08-23 2018-06-18 ~ 2018-08-23
- IIF   - Director →  ME - Person with significant control  2018-06-18 ~ 2018-08-23 2018-06-18 ~ 2018-08-23
- IIF 390  - Ownership of shares – 75% or more →  OE - IIF 390  - Right to appoint or remove directors →  OE - IIF 390  - Ownership of voting rights - 75% or more →  OE 
- 378 - PIER INTERNATIONAL LIMITED - 2020-08-24  Flat 17 Hurn Court Road, Hounslow, England Flat 17 Hurn Court Road, Hounslow, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 5,775 GBP2019-12-31 
- Officer  2017-12-18 ~ 2019-12-16 2017-12-18 ~ 2019-12-16
- IIF   - Director →  ME - Person with significant control  2017-12-18 ~ 2019-12-16 2017-12-18 ~ 2019-12-16
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 379  Birchmill Business Centre, Heywood Old Road, Heywood, England Birchmill Business Centre, Heywood Old Road, Heywood, England
- Dissolved Corporate (2 parents) - Officer  2015-04-24 ~ 2017-01-10 2015-04-24 ~ 2017-01-10
- IIF   - Director →  ME 
- 380 - MIDAS WORKS LIMITED - 2024-03-17  4385, 15488451 - Companies House Default Address, Cardiff 4385, 15488451 - Companies House Default Address, Cardiff
- Dissolved Corporate  - Officer  2024-02-14 ~ 2024-03-14 2024-02-14 ~ 2024-03-14
- IIF   - Director →  ME - Person with significant control  2024-02-14 ~ 2024-03-14 2024-02-14 ~ 2024-03-14
- IIF 2348  - Right to appoint or remove directors →  OE - IIF 2348  - Ownership of voting rights - 75% or more →  OE - IIF 2348  - Ownership of shares – 75% or more →  OE 
- 381 - ABBEYVILLE LIMITED - 2021-07-27  102 Flat 5 102 Saunders Park View, Brighton, East Sussex, United Kingdom 102 Flat 5 102 Saunders Park View, Brighton, East Sussex, United Kingdom
- Active Corporate (3 parents) - Total Assets Less Current Liabilities (Company account) - 250 GBP2024-06-30 
- Officer  2021-06-01 ~ 2021-07-26 2021-06-01 ~ 2021-07-26
- IIF   - Director →  ME - Person with significant control  2021-06-01 ~ 2021-07-26 2021-06-01 ~ 2021-07-26
- IIF 461  - Ownership of shares – 75% or more →  OE - IIF 461  - Ownership of voting rights - 75% or more →  OE - IIF 461  - Right to appoint or remove directors →  OE 
- 382 - FLASHDRIVE LIMITED - 2025-05-14  Azcro House Construction An Development Ltd Manston Road, Manston, Ramsgate, England Azcro House Construction An Development Ltd Manston Road, Manston, Ramsgate, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2025-06-30 
- Officer  2021-06-28 ~ 2025-05-14 2021-06-28 ~ 2025-05-14
- IIF   - Director →  ME - Person with significant control  2021-06-28 ~ 2025-05-14 2021-06-28 ~ 2025-05-14
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 383 - LONDON WORLD LIMITED - 2021-10-06  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2021-05-31 
- Officer  2020-05-01 ~ 2021-10-05 2020-05-01 ~ 2021-10-05
- IIF   - Director →  ME - Person with significant control  2020-05-01 ~ 2021-10-05 2020-05-01 ~ 2021-10-05
- IIF 1904  - Right to appoint or remove directors →  OE - IIF 1904  - Ownership of voting rights - 75% or more →  OE - IIF 1904  - Ownership of shares – 75% or more →  OE 
- 384  39 Cornfields, Yateley, England 39 Cornfields, Yateley, England
- Active Corporate (1 parent) - Equity (Company account) - -13,228 GBP2021-05-27 
- Officer  2015-06-10 ~ 2017-03-01 2015-06-10 ~ 2017-03-01
- IIF   - Director →  ME 
- 385 - BLUEDANCE LIMITED - 2024-07-30  64 Kingfisher Dr Kingfisher Drive, Eastbourne, England 64 Kingfisher Dr Kingfisher Drive, Eastbourne, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2023-03-31 
- Officer  2022-03-18 ~ 2023-10-04 2022-03-18 ~ 2023-10-04
- IIF   - Director →  ME - Person with significant control  2022-03-18 ~ 2023-10-04 2022-03-18 ~ 2023-10-04
- IIF 1026  - Right to appoint or remove directors →  OE - IIF 1026  - Ownership of voting rights - 75% or more →  OE - IIF 1026  - Ownership of shares – 75% or more →  OE 
- 386 - REGALCITY LIMITED - 2020-05-26  43 Lawns Court, The Avenue, Chalkhill Road, Wembley, England 43 Lawns Court, The Avenue, Chalkhill Road, Wembley, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2021-05-31 
- Officer  2020-05-01 ~ 2020-05-22 2020-05-01 ~ 2020-05-22
- IIF   - Director →  ME - Person with significant control  2020-05-01 ~ 2020-05-22 2020-05-01 ~ 2020-05-22
- IIF 2476  - Ownership of shares – 75% or more →  OE - IIF 2476  - Ownership of voting rights - 75% or more →  OE - IIF 2476  - Right to appoint or remove directors →  OE 
- 387 - MARSHCOM TRADING LIMITED - 2018-06-14  Wilsons Park C/o Mas, Monsall Road, Manchester, England Wilsons Park C/o Mas, Monsall Road, Manchester, England
- Active Corporate (2 parents) - Equity (Company account) - 1 GBP2024-10-31 
- Officer  2016-10-20 ~ 2018-06-13 2016-10-20 ~ 2018-06-13
- IIF   - Director →  ME - Person with significant control  2016-10-20 ~ 2018-06-13 2016-10-20 ~ 2018-06-13
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 388  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2023-05-31 
- Officer  2021-05-24 ~ 2023-01-16 2021-05-24 ~ 2023-01-16
- IIF   - Director →  ME - Person with significant control  2021-05-24 ~ 2023-01-16 2021-05-24 ~ 2023-01-16
- IIF 1799  - Ownership of shares – 75% or more →  OE - IIF 1799  - Right to appoint or remove directors →  OE - IIF 1799  - Ownership of voting rights - 75% or more →  OE 
- 389  4385, 13703887 - Companies House Default Address, Cardiff 4385, 13703887 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Officer  2021-10-26 ~ 2021-12-16 2021-10-26 ~ 2021-12-16
- IIF   - Director →  ME - Person with significant control  2021-10-26 ~ 2021-12-16 2021-10-26 ~ 2021-12-16
- IIF 574  - Ownership of shares – 75% or more →  OE - IIF 574  - Ownership of voting rights - 75% or more →  OE - IIF 574  - Right to appoint or remove directors →  OE 
- 390  Flat 67, Goldhawk House, 10 Beaufort Square, London, England Flat 67, Goldhawk House, 10 Beaufort Square, London, England
- Dissolved Corporate (1 parent) - Officer  2023-11-28 ~ 2024-02-16 2023-11-28 ~ 2024-02-16
- IIF   - Director →  ME - Person with significant control  2023-11-28 ~ 2024-02-16 2023-11-28 ~ 2024-02-16
- IIF 1816  - Right to appoint or remove directors →  OE - IIF 1816  - Ownership of voting rights - 75% or more →  OE - IIF 1816  - Ownership of shares – 75% or more →  OE 
- 391  Zenith House Room 34, Herbert Street, Cardiff, Wales Zenith House Room 34, Herbert Street, Cardiff, Wales
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2023-11-30 
- Officer  2021-11-18 ~ 2024-04-01 2021-11-18 ~ 2024-04-01
- IIF   - Director →  ME - Person with significant control  2021-11-18 ~ 2024-04-01 2021-11-18 ~ 2024-04-01
- IIF 1332  - Right to appoint or remove directors →  OE - IIF 1332  - Ownership of shares – 75% or more →  OE - IIF 1332  - Ownership of voting rights - 75% or more →  OE 
- 392  50 Princes Street, Ipswich, England 50 Princes Street, Ipswich, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2023-12-31 
- Officer  2021-12-06 ~ 2025-08-12 2021-12-06 ~ 2025-08-12
- IIF   - Director →  ME - Person with significant control  2021-12-06 ~ 2025-08-12 2021-12-06 ~ 2025-08-12
- IIF 265  - Ownership of shares – 75% or more →  OE - IIF 265  - Ownership of voting rights - 75% or more →  OE - IIF 265  - Right to appoint or remove directors →  OE 
- 393  16-18 Hatton Garden, London, England 16-18 Hatton Garden, London, England
- Dissolved Corporate (1 parent) - Officer  2022-11-30 ~ 2023-11-10 2022-11-30 ~ 2023-11-10
- IIF   - Director →  ME - Person with significant control  2022-11-30 ~ 2023-11-10 2022-11-30 ~ 2023-11-10
- IIF 339  - Right to appoint or remove directors →  OE - IIF 339  - Ownership of voting rights - 75% or more →  OE - IIF 339  - Ownership of shares – 75% or more →  OE 
- 394  Unit 33r 22 Market Square, London, England Unit 33r 22 Market Square, London, England
- Dissolved Corporate (1 parent) - Officer  2022-12-01 ~ 2023-11-10 2022-12-01 ~ 2023-11-10
- IIF   - Director →  ME - Person with significant control  2022-12-01 ~ 2023-11-10 2022-12-01 ~ 2023-11-10
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 395  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Dissolved Corporate (1 parent) - Officer  2022-06-10 ~ 2022-06-10 2022-06-10 ~ 2022-06-10
- IIF   - Director →  ME - Person with significant control  2022-06-10 ~ 2022-06-10 2022-06-10 ~ 2022-06-10
- IIF 2377  - Ownership of voting rights - 75% or more →  OE - IIF 2377  - Right to appoint or remove directors →  OE - IIF 2377  - Ownership of shares – 75% or more →  OE 
- 396  4385, 16122164 - Companies House Default Address, Cardiff 4385, 16122164 - Companies House Default Address, Cardiff
- Active Corporate (2 parents) - Officer  2024-12-08 ~ 2025-03-14 2024-12-08 ~ 2025-03-14
- IIF   - Director →  ME - Person with significant control  2024-12-08 ~ 2025-03-14 2024-12-08 ~ 2025-03-14
- IIF 2058  - Right to appoint or remove directors →  OE - IIF 2058  - Ownership of voting rights - 75% or more →  OE - IIF 2058  - Ownership of shares – 75% or more →  OE 
- 397  17 Plumbers Row, London, England 17 Plumbers Row, London, England
- Active Corporate (1 parent) - Equity (Company account) - -169,768 GBP2023-06-30 
- Officer  2022-06-10 ~ 2022-06-10 2022-06-10 ~ 2022-06-10
- IIF   - Director →  ME - Person with significant control  2022-06-10 ~ 2022-06-10 2022-06-10 ~ 2022-06-10
- IIF 356  - Ownership of voting rights - 75% or more →  OE - IIF 356  - Right to appoint or remove directors →  OE - IIF 356  - Ownership of shares – 75% or more →  OE 
- 398  12 Kensington Church Street, London, England 12 Kensington Church Street, London, England
- Active Corporate (1 parent) - Officer  2024-04-11 ~ 2024-06-05 2024-04-11 ~ 2024-06-05
- IIF   - Director →  ME - Person with significant control  2024-04-11 ~ 2024-06-05 2024-04-11 ~ 2024-06-05
- IIF 2363  - Ownership of shares – 75% or more →  OE - IIF 2363  - Ownership of voting rights - 75% or more →  OE - IIF 2363  - Right to appoint or remove directors →  OE 
- 399  100 Menzies Road, St. Leonards-on-sea, England 100 Menzies Road, St. Leonards-on-sea, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-05-31 
- Officer  2022-05-09 ~ 2025-03-05 2022-05-09 ~ 2025-03-05
- IIF   - Director →  ME - Person with significant control  2022-05-09 ~ 2025-03-05 2022-05-09 ~ 2025-03-05
- IIF 1313  - Ownership of shares – 75% or more →  OE - IIF 1313  - Ownership of voting rights - 75% or more →  OE - IIF 1313  - Right to appoint or remove directors →  OE 
- 400  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-06-30 
- Officer  2022-06-17 ~ 2025-05-15 2022-06-17 ~ 2025-05-15
- IIF   - Director →  ME - Person with significant control  2022-06-17 ~ 2025-05-15 2022-06-17 ~ 2025-05-15
- IIF 591  - Right to appoint or remove directors →  OE - IIF 591  - Ownership of voting rights - 75% or more →  OE - IIF 591  - Ownership of shares – 75% or more →  OE 
- 401  35 Firs Avenue, London, United Kingdom 35 Firs Avenue, London, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2011-06-22 ~ 2012-01-01 2011-06-22 ~ 2012-01-01
- IIF   - Director →  ME 
- 402  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - -99 GBP2024-06-30 
- Officer  2022-06-14 ~ 2024-06-11 2022-06-14 ~ 2024-06-11
- IIF   - Director →  ME - Person with significant control  2022-06-14 ~ 2024-06-11 2022-06-14 ~ 2024-06-11
- IIF 2235  - Right to appoint or remove directors →  OE - IIF 2235  - Ownership of shares – 75% or more →  OE - IIF 2235  - Ownership of voting rights - 75% or more →  OE 
- 403  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Dissolved Corporate (1 parent) - Officer  2022-11-18 ~ 2023-11-09 2022-11-18 ~ 2023-11-09
- IIF   - Director →  ME - Person with significant control  2022-11-18 ~ 2023-11-09 2022-11-18 ~ 2023-11-09
- IIF 2241  - Right to appoint or remove directors →  OE - IIF 2241  - Ownership of shares – 75% or more →  OE - IIF 2241  - Ownership of voting rights - 75% or more →  OE 
- 404  4 Bailey Street, West Bromwich, England 4 Bailey Street, West Bromwich, England
- Dissolved Corporate (1 parent) - Officer  2018-10-05 ~ 2018-11-20 2018-10-05 ~ 2018-11-20
- IIF   - Director →  ME - Person with significant control  2018-10-05 ~ 2018-11-20 2018-10-05 ~ 2018-11-20
- IIF 2236  - Ownership of shares – 75% or more →  OE - IIF 2236  - Ownership of voting rights - 75% or more →  OE - IIF 2236  - Right to appoint or remove directors →  OE 
- 405  22-28 Wood Street, Doncaster, England 22-28 Wood Street, Doncaster, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-05-31 
- Officer  2022-05-06 ~ 2025-03-07 2022-05-06 ~ 2025-03-07
- IIF   - Director →  ME - Person with significant control  2022-05-06 ~ 2025-03-07 2022-05-06 ~ 2025-03-07
- IIF 194  - Ownership of shares – 75% or more →  OE - IIF 194  - Ownership of voting rights - 75% or more →  OE - IIF 194  - Right to appoint or remove directors →  OE 
- 406  2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
- Active Corporate (2 parents) - Equity (Company account) - -4,023 GBP2024-11-30 
- Officer  2019-11-20 ~ 2020-01-31 2019-11-20 ~ 2020-01-31
- IIF   - Director →  ME - Person with significant control  2019-11-20 ~ 2020-01-31 2019-11-20 ~ 2020-01-31
- IIF 1636  - Right to appoint or remove directors →  OE - IIF 1636  - Ownership of voting rights - 75% or more →  OE - IIF 1636  - Ownership of shares – 75% or more →  OE 
- 407  99 Bishopsgate, London, England 99 Bishopsgate, London, England
- Dissolved Corporate (1 parent) - Officer  2012-01-24 ~ 2013-01-01 2012-01-24 ~ 2013-01-01
- IIF   - Director →  ME 
- 408  Hurstleigh Court, Hurstwood, Ascot, England Hurstleigh Court, Hurstwood, Ascot, England
- Active Corporate (1 parent) - Equity (Company account) - 30,588 GBP2024-01-31 
- Officer  2023-01-24 ~ 2023-02-28 2023-01-24 ~ 2023-02-28
- IIF   - Director →  ME - Person with significant control  2023-01-24 ~ 2023-02-28 2023-01-24 ~ 2023-02-28
- IIF 8  - Right to appoint or remove directors →  OE - IIF 8  - Ownership of voting rights - 75% or more →  OE - IIF 8  - Ownership of shares – 75% or more →  OE 
- 409  30 Boleyn Court, Epping New Road, Buckhurst Hill, Essex, United Kingdom 30 Boleyn Court, Epping New Road, Buckhurst Hill, Essex, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2012-05-04 ~ 2012-05-04 2012-05-04 ~ 2012-05-04
- IIF   - Director →  ME 
- 410  12 Kensington Church Street, London, England 12 Kensington Church Street, London, England
- Active Corporate (1 parent) - Officer  2024-03-13 ~ 2024-06-05 2024-03-13 ~ 2024-06-05
- IIF   - Director →  ME - Person with significant control  2024-03-13 ~ 2024-06-05 2024-03-13 ~ 2024-06-05
- IIF 666  - Right to appoint or remove directors →  OE - IIF 666  - Ownership of voting rights - 75% or more →  OE - IIF 666  - Ownership of shares – 75% or more →  OE 
- 411  180 Cossack Green, Southampton, England 180 Cossack Green, Southampton, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2023-01-31 
- Officer  2022-01-10 ~ 2023-10-04 2022-01-10 ~ 2023-10-04
- IIF   - Director →  ME - Person with significant control  2022-01-10 ~ 2023-10-04 2022-01-10 ~ 2023-10-04
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 412  Chessington Business Centre Maze Accountants, Cox Lane, Chessington, England Chessington Business Centre Maze Accountants, Cox Lane, Chessington, England
- Active Corporate (2 parents) - Net Assets/Liabilities (Company account) - 90,137 GBP2024-09-30 
- Officer  2011-09-12 ~ 2012-01-01 2011-09-12 ~ 2012-01-01
- IIF   - Director →  ME 
- 413  127 Westpole Avenue, Cockfosters, Barnet, England 127 Westpole Avenue, Cockfosters, Barnet, England
- Active Corporate (2 parents) - Equity (Company account) - -98,240 GBP2024-05-31 
- Officer  2017-05-10 ~ 2019-01-29 2017-05-10 ~ 2019-01-29
- IIF   - Director →  ME - Person with significant control  2017-05-10 ~ 2019-01-29 2017-05-10 ~ 2019-01-29
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 414  121 Brooker Road, Waltham Abbey, Essex 121 Brooker Road, Waltham Abbey, Essex
- Dissolved Corporate (2 parents) - Officer  2014-06-30 ~ 2014-06-30 2014-06-30 ~ 2014-06-30
- IIF   - Director →  ME 
- 415  58 Piccadilly, Stoke-on-trent, England 58 Piccadilly, Stoke-on-trent, England
- Dissolved Corporate (2 parents) - Officer  2017-05-10 ~ 2017-07-11 2017-05-10 ~ 2017-07-11
- IIF   - Director →  ME 
- 416 - CRESTVIEW LIMITED - 2020-04-07  Flat 3, Wye House, Barn Street, Marlborough, England Flat 3, Wye House, Barn Street, Marlborough, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2021-03-31 
- Officer  2020-03-04 ~ 2020-04-07 2020-03-04 ~ 2020-04-07
- IIF   - Director →  ME - Person with significant control  2020-03-04 ~ 2020-04-07 2020-03-04 ~ 2020-04-07
- IIF 2319  - Ownership of shares – 75% or more →  OE - IIF 2319  - Ownership of voting rights - 75% or more →  OE - IIF 2319  - Right to appoint or remove directors →  OE 
- 417 - MAJORBOND LIMITED - 2019-05-29  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Dissolved Corporate (1 parent) - Officer  2019-05-01 ~ 2019-05-28 2019-05-01 ~ 2019-05-28
- IIF   - Director →  ME - Person with significant control  2019-05-01 ~ 2019-05-28 2019-05-01 ~ 2019-05-28
- IIF 2644  - Ownership of voting rights - 75% or more →  OE - IIF 2644  - Ownership of shares – 75% or more →  OE - IIF 2644  - Right to appoint or remove directors →  OE 
- 418 - SWAN TRADING LIMITED - 2012-01-25  Alva House, Valley Drive, Gravesend, Kent Alva House, Valley Drive, Gravesend, Kent
- Dissolved Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - -942 GBP2017-03-31 
- Officer  2011-01-31 ~ 2011-01-31 2011-01-31 ~ 2011-01-31
- IIF   - Director →  ME 
- 419  Litley Dale Farm Harplow Lane, Cheadle, Stoke-on-trent Litley Dale Farm Harplow Lane, Cheadle, Stoke-on-trent
- Dissolved Corporate (1 parent) - Officer  2012-03-27 ~ 2012-03-27 2012-03-27 ~ 2012-03-27
- IIF   - Director →  ME 
- 420  Park Hill Business Centre, Walton Road, Wetherby, England Park Hill Business Centre, Walton Road, Wetherby, England
- Active Corporate (1 parent) - Equity (Company account) - 21,387 GBP2025-04-30 
- Officer  2022-04-05 ~ 2024-08-09 2022-04-05 ~ 2024-08-09
- IIF   - Director →  ME - Person with significant control  2022-04-05 ~ 2024-08-09 2022-04-05 ~ 2024-08-09
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 421 - BELGRAVIA SYSTEMS LIMITED - 2022-07-07 - ABLEDATA LIMITED - 2021-08-23  4385, 12741455 - Companies House Default Address, Cardiff 4385, 12741455 - Companies House Default Address, Cardiff
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2021-07-31 
- Officer  2021-10-21 ~ 2022-07-06 2021-10-21 ~ 2022-07-06
- IIF   - Director →  ME  2020-07-14 ~ 2021-10-21 2020-07-14 ~ 2021-10-21
- IIF   - Director →  ME - Person with significant control  2020-07-14 ~ 2021-10-21 2020-07-14 ~ 2021-10-21
- IIF 759  - Ownership of shares – 75% or more →  OE - IIF 759  - Ownership of voting rights - 75% or more →  OE - IIF 759  - Right to appoint or remove directors →  OE  2021-10-21 ~ 2022-07-06 2021-10-21 ~ 2022-07-06
- IIF 2405  - Ownership of shares – 75% or more →  OE - IIF 2405  - Ownership of voting rights - 75% or more →  OE - IIF 2405  - Right to appoint or remove directors →  OE 
- 422  Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex
- Dissolved Corporate (1 parent) - Officer  2010-02-03 ~ 2010-02-03 2010-02-03 ~ 2010-02-03
- IIF   - Director →  ME 
- 423  7a High Street, Horbury, West Yorkshire, England 7a High Street, Horbury, West Yorkshire, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-11-30 
- Officer  2018-11-07 ~ 2018-11-07 2018-11-07 ~ 2018-11-07
- IIF   - Director →  ME - Person with significant control  2018-11-07 ~ 2018-11-07 2018-11-07 ~ 2018-11-07
- IIF 2778  - Ownership of shares – 75% or more →  OE - IIF 2778  - Ownership of voting rights - 75% or more →  OE - IIF 2778  - Right to appoint or remove directors →  OE 
- 424  Suite S16 18 Innovation Way, North Staff Business Park, Stoke-on-trent, England Suite S16 18 Innovation Way, North Staff Business Park, Stoke-on-trent, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2022-01-26 ~ 2024-10-21 2022-01-26 ~ 2024-10-21
- IIF   - Director →  ME - Person with significant control  2022-01-26 ~ 2024-10-21 2022-01-26 ~ 2024-10-21
- IIF 2407  - Ownership of shares – 75% or more →  OE - IIF 2407  - Ownership of voting rights - 75% or more →  OE - IIF 2407  - Right to appoint or remove directors →  OE 
- 425 - BELGRAVIA WORK LIMITED - 2024-06-02  3 Faulkner Street, Hoole, Chester, England 3 Faulkner Street, Hoole, Chester, England
- Active Corporate (2 parents) - Officer  2024-03-01 ~ 2024-05-13 2024-03-01 ~ 2024-05-13
- IIF   - Director →  ME - Person with significant control  2024-03-01 ~ 2024-05-13 2024-03-01 ~ 2024-05-13
- IIF 2779  - Right to appoint or remove directors →  OE - IIF 2779  - Ownership of voting rights - 75% or more →  OE - IIF 2779  - Ownership of shares – 75% or more →  OE 
- 426  Apartment 20, Bramah House, 9 Gatliff Road, London, England Apartment 20, Bramah House, 9 Gatliff Road, London, England
- Dissolved Corporate (1 parent) - Officer  2022-07-14 ~ 2022-07-14 2022-07-14 ~ 2022-07-14
- IIF   - Director →  ME - Person with significant control  2022-07-14 ~ 2022-07-14 2022-07-14 ~ 2022-07-14
- IIF 1446  - Ownership of voting rights - 75% or more →  OE - IIF 1446  - Right to appoint or remove directors →  OE - IIF 1446  - Ownership of shares – 75% or more →  OE 
- 427  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-07-31 
- Officer  2022-07-15 ~ 2022-07-15 2022-07-15 ~ 2022-07-15
- IIF   - Director →  ME - Person with significant control  2022-07-15 ~ 2022-07-15 2022-07-15 ~ 2022-07-15
- IIF 1064  - Ownership of shares – 75% or more →  OE - IIF 1064  - Ownership of voting rights - 75% or more →  OE - IIF 1064  - Right to appoint or remove directors →  OE 
- 428  Flat 209 464 Edgware Road, London, England Flat 209 464 Edgware Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2021-04-30 
- Officer  2020-04-27 ~ 2021-08-17 2020-04-27 ~ 2021-08-17
- IIF   - Director →  ME - Person with significant control  2020-04-27 ~ 2021-08-17 2020-04-27 ~ 2021-08-17
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 429  72 Lea Road, Enfield, England 72 Lea Road, Enfield, England
- Active Corporate (1 parent) - Officer  2023-12-08 ~ 2025-07-09 2023-12-08 ~ 2025-07-09
- IIF   - Director →  ME - Person with significant control  2023-12-08 ~ 2025-07-09 2023-12-08 ~ 2025-07-09
- IIF 2602  - Right to appoint or remove directors →  OE - IIF 2602  - Ownership of voting rights - 75% or more →  OE - IIF 2602  - Ownership of shares – 75% or more →  OE 
- 430  128 City Road, London, United Kingdom 128 City Road, London, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2023-11-30 
- Officer  2018-11-06 ~ 2018-11-06 2018-11-06 ~ 2018-11-06
- IIF   - Director →  ME - Person with significant control  2018-11-06 ~ 2018-11-06 2018-11-06 ~ 2018-11-06
- IIF 2342  - Ownership of voting rights - 75% or more →  OE - IIF 2342  - Ownership of shares – 75% or more →  OE - IIF 2342  - Right to appoint or remove directors →  OE 
- 431  Marshall House 124 Middleton Road, Morden, Surrey, United Kingdom Marshall House 124 Middleton Road, Morden, Surrey, United Kingdom
- Active Corporate (2 parents) - Officer  2025-04-07 ~ 2025-07-30 2025-04-07 ~ 2025-07-30
- IIF   - Director →  ME - Person with significant control  2025-04-07 ~ 2025-07-30 2025-04-07 ~ 2025-07-30
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 432  19 Parklands, Little Sutton, Ellesmere Port, England 19 Parklands, Little Sutton, Ellesmere Port, England
- Dissolved Corporate (1 parent) - Officer  2020-12-15 ~ 2022-04-01 2020-12-15 ~ 2022-04-01
- IIF   - Director →  ME - Person with significant control  2020-12-15 ~ 2022-04-01 2020-12-15 ~ 2022-04-01
- IIF 2499  - Right to appoint or remove directors →  OE - IIF 2499  - Ownership of voting rights - 75% or more →  OE - IIF 2499  - Ownership of shares – 75% or more →  OE 
- 433  160 Herrick Road, Birmingham, England 160 Herrick Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-03-03 ~ 2022-03-28 2021-03-03 ~ 2022-03-28
- IIF   - Director →  ME - Person with significant control  2021-03-03 ~ 2022-03-28 2021-03-03 ~ 2022-03-28
- IIF 2564  - Right to appoint or remove directors →  OE - IIF 2564  - Ownership of voting rights - 75% or more →  OE - IIF 2564  - Ownership of shares – 75% or more →  OE 
- 434  16 Neptune Street, Tipton, England 16 Neptune Street, Tipton, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - 169,726 GBP2024-08-31 
- Officer  2020-08-27 ~ 2021-11-18 2020-08-27 ~ 2021-11-18
- IIF   - Director →  ME - Person with significant control  2020-08-27 ~ 2021-11-08 2020-08-27 ~ 2021-11-08
- IIF 275  - Right to appoint or remove directors →  OE - IIF 275  - Ownership of voting rights - 75% or more →  OE - IIF 275  - Ownership of shares – 75% or more →  OE 
- 435  25 Brislington Hill, Bristol, England 25 Brislington Hill, Bristol, England
- Dissolved Corporate (1 parent) - Officer  2021-01-08 ~ 2021-02-04 2021-01-08 ~ 2021-02-04
- IIF   - Director →  ME - Person with significant control  2021-01-08 ~ 2021-02-04 2021-01-08 ~ 2021-02-04
- IIF 39  - Right to appoint or remove directors →  OE - IIF 39  - Ownership of shares – 75% or more →  OE - IIF 39  - Ownership of voting rights - 75% or more →  OE 
- 436  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (2 parents) - Officer  2024-08-29 ~ 2024-12-09 2024-08-29 ~ 2024-12-09
- IIF   - Director →  ME - Person with significant control  2024-08-29 ~ 2024-12-09 2024-08-29 ~ 2024-12-09
- IIF 473  - Right to appoint or remove directors →  OE - IIF 473  - Ownership of voting rights - 75% or more →  OE - IIF 473  - Ownership of shares – 75% or more →  OE 
- 437 - BELLDATE LIMITED - 2021-08-05 - 1989 ONE4ONE LTD - 2021-10-08  Acorn Business Centre, Fountain Street North, Bury, England Acorn Business Centre, Fountain Street North, Bury, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -39,354 GBP2022-07-31 
- Officer  2021-07-05 ~ 2021-08-04 2021-07-05 ~ 2021-08-04
- IIF   - Director →  ME - Person with significant control  2021-07-05 ~ 2021-08-04 2021-07-05 ~ 2021-08-04
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 438  Devonshire House Office, 129 Wade Road, Basingstoke, England Devonshire House Office, 129 Wade Road, Basingstoke, England
- Active Corporate (3 parents, 1 offspring) - Equity (Company account) - 234,992 GBP2025-03-31 
- Officer  2014-06-30 ~ 2016-05-11 2014-06-30 ~ 2016-05-11
- IIF   - Director →  ME 
- 439  3 Shortlands, London, England 3 Shortlands, London, England
- Dissolved Corporate (1 parent) - Officer  2014-07-21 ~ 2016-01-01 2014-07-21 ~ 2016-01-01
- IIF   - Director →  ME 
- 440  10 Plane Street, Blackburn, England 10 Plane Street, Blackburn, England
- Active Corporate (1 parent) - Equity (Company account) - -5,352 GBP2024-03-31 
- Officer  2019-03-15 ~ 2019-12-15 2019-03-15 ~ 2019-12-15
- IIF   - Director →  ME - Person with significant control  2019-03-15 ~ 2019-12-15 2019-03-15 ~ 2019-12-15
- IIF 672  - Ownership of shares – 75% or more →  OE - IIF 672  - Ownership of voting rights - 75% or more →  OE - IIF 672  - Right to appoint or remove directors →  OE 
- 441  The Old Town Hall, 71 Christchurch Road, Ringwood The Old Town Hall, 71 Christchurch Road, Ringwood
- Liquidation Corporate (1 parent) - Equity (Company account) - 713,739 GBP2024-02-29 
- Officer  2013-02-07 ~ 2014-01-01 2013-02-07 ~ 2014-01-01
- IIF   - Director →  ME 
- 442  31a Station Road Station Road, London, England 31a Station Road Station Road, London, England
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 2,531 GBP2016-01-31 
- Officer  2013-01-10 ~ 2014-08-19 2013-01-10 ~ 2014-08-19
- IIF   - Director →  ME 
- 443  6a Main Street, Shirebrook, Mansfield, Nottinghamshire, United Kingdom 6a Main Street, Shirebrook, Mansfield, Nottinghamshire, United Kingdom
- Dissolved Corporate (2 parents) - Officer  2010-12-21 ~ 2012-01-01 2010-12-21 ~ 2012-01-01
- IIF   - Director →  ME 
- 444  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Officer  2025-06-17 ~ 2025-08-14 2025-06-17 ~ 2025-08-14
- IIF   - Director →  ME - Person with significant control  2025-06-17 ~ 2025-08-14 2025-06-17 ~ 2025-08-14
- IIF 1540  - Ownership of shares – 75% or more →  OE - IIF 1540  - Right to appoint or remove directors →  OE - IIF 1540  - Ownership of voting rights - 75% or more →  OE 
- 445  35 Firs Avenue, London, United Kingdom 35 Firs Avenue, London, United Kingdom
- Active Corporate (1 parent) - Officer  2024-03-12 ~ 2024-03-12 2024-03-12 ~ 2024-03-12
- IIF   - Director →  ME - Person with significant control  2024-03-12 ~ 2024-03-12 2024-03-12 ~ 2024-03-12
- IIF 2829  - Ownership of voting rights - 75% or more →  OE - IIF 2829  - Ownership of shares – 75% or more →  OE - IIF 2829  - Right to appoint or remove directors →  OE 
- 446  1 Pride Place, Pride Park, Derby, England 1 Pride Place, Pride Park, Derby, England
- Active Corporate (1 parent) - Equity (Company account) - 20,089 GBP2025-03-31 
- Officer  2024-03-06 ~ 2024-05-09 2024-03-06 ~ 2024-05-09
- IIF   - Director →  ME - Person with significant control  2024-03-06 ~ 2024-05-09 2024-03-06 ~ 2024-05-09
- IIF 277  - Ownership of shares – 75% or more →  OE - IIF 277  - Ownership of voting rights - 75% or more →  OE - IIF 277  - Right to appoint or remove directors →  OE 
- 447  Riverside House 87a, Paines Lane, Pinner, Middlesex, England Riverside House 87a, Paines Lane, Pinner, Middlesex, England
- Dissolved Corporate (1 parent) - Officer  2010-08-03 ~ 2011-01-01 2010-08-03 ~ 2011-01-01
- IIF   - Director →  ME 
- 448  87 Great Stone Road, Stretford, Manchester, England 87 Great Stone Road, Stretford, Manchester, England
- Dissolved Corporate (1 parent) - Officer  2020-03-26 ~ 2020-04-08 2020-03-26 ~ 2020-04-08
- IIF   - Director →  ME - Person with significant control  2020-03-26 ~ 2020-04-08 2020-03-26 ~ 2020-04-08
- IIF 2562  - Ownership of shares – 75% or more →  OE - IIF 2562  - Ownership of voting rights - 75% or more →  OE - IIF 2562  - Right to appoint or remove directors →  OE 
- 449  78 Brown Lane, Heald Green, Cheadle, England 78 Brown Lane, Heald Green, Cheadle, England
- Active Corporate (2 parents) - Equity (Company account) - 42,610 GBP2025-03-31 
- Officer  2013-03-01 ~ 2013-03-01 2013-03-01 ~ 2013-03-01
- IIF   - Director →  ME  2013-03-01 ~ 2014-03-03 2013-03-01 ~ 2014-03-03
- IIF   - Director →  ME 
- 450  52 East Bank, London, England 52 East Bank, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2022-07-31 
- Officer  2018-07-05 ~ 2020-05-12 2018-07-05 ~ 2020-05-12
- IIF   - Director →  ME - Person with significant control  2018-07-05 ~ 2020-05-12 2018-07-05 ~ 2020-05-12
- IIF 1557  - Ownership of voting rights - 75% or more →  OE - IIF 1557  - Ownership of shares – 75% or more →  OE - IIF 1557  - Right to appoint or remove directors →  OE 
- 451  67 Oakfield Road, Croydon, England 67 Oakfield Road, Croydon, England
- Dissolved Corporate (1 parent) - Officer  2015-11-12 ~ 2017-08-02 2015-11-12 ~ 2017-08-02
- IIF   - Director →  ME - Person with significant control  2016-04-07 ~ 2017-08-02 2016-04-07 ~ 2017-08-02
- IIF 1103  - Ownership of shares – 75% or more →  OE - IIF 1103  - Ownership of voting rights - 75% or more →  OE - IIF 1103  - Right to appoint or remove directors →  OE 
- 452  4385, 15385905 - Companies House Default Address, Cardiff 4385, 15385905 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2024-01-04 ~ 2024-01-04 2024-01-04 ~ 2024-01-04
- IIF   - Director →  ME - Person with significant control  2024-01-04 ~ 2024-01-04 2024-01-04 ~ 2024-01-04
- IIF 881  - Right to appoint or remove directors →  OE - IIF 881  - Ownership of voting rights - 75% or more →  OE - IIF 881  - Ownership of shares – 75% or more →  OE 
- 453  82 Cleveland Street, London, England 82 Cleveland Street, London, England
- Active Corporate (1 parent) - Officer  2024-01-16 ~ 2024-10-08 2024-01-16 ~ 2024-10-08
- IIF   - Director →  ME - Person with significant control  2024-01-16 ~ 2024-10-08 2024-01-16 ~ 2024-10-08
- IIF 2957  - Right to appoint or remove directors →  OE - IIF 2957  - Ownership of voting rights - 75% or more →  OE - IIF 2957  - Ownership of shares – 75% or more →  OE 
- 454  8 Moat Drive, Ruislip, England 8 Moat Drive, Ruislip, England
- Dissolved Corporate (1 parent) - Officer  2021-03-03 ~ 2021-03-03 2021-03-03 ~ 2021-03-03
- IIF   - Director →  ME - Person with significant control  2021-03-03 ~ 2021-03-03 2021-03-03 ~ 2021-03-03
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 455  Moorgate Croft Business Centre Unit 13, South Grove, Rotherham, South Yorkshire Moorgate Croft Business Centre Unit 13, South Grove, Rotherham, South Yorkshire
- Dissolved Corporate (1 parent) - Officer  2010-07-26 ~ 2010-07-26 2010-07-26 ~ 2010-07-26
- IIF   - Director →  ME 
- 456  Ray Mill, Kirkwhelpington, Newcastle Upon Tyne, England Ray Mill, Kirkwhelpington, Newcastle Upon Tyne, England
- Dissolved Corporate (2 parents) - Officer  2018-10-29 ~ 2018-11-19 2018-10-29 ~ 2018-11-19
- IIF   - Director →  ME - Person with significant control  2018-10-29 ~ 2018-11-19 2018-10-29 ~ 2018-11-19
- IIF 924  - Right to appoint or remove directors →  OE - IIF 924  - Ownership of voting rights - 75% or more →  OE - IIF 924  - Ownership of shares – 75% or more →  OE 
- 457  Seafields Chartered Accountants, 50 Bullescroft Road, Edgware, Middlesex, England Seafields Chartered Accountants, 50 Bullescroft Road, Edgware, Middlesex, England
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 313 GBP2016-01-31 
- Officer  2010-01-02 ~ 2010-01-02 2010-01-02 ~ 2010-01-02
- IIF   - Director →  ME 
- 458 - MAXTRON LIMITED - 2018-04-28  Wolverly House, 18 Digbeth, Birmingham, England Wolverly House, 18 Digbeth, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - -27,476 GBP2024-03-31 
- Officer  2017-10-13 ~ 2017-11-14 2017-10-13 ~ 2017-11-14
- IIF   - Director →  ME - Person with significant control  2017-10-13 ~ 2017-11-14 2017-10-13 ~ 2017-11-14
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 459 - 1ST ETHICAL LIMITED - 2017-01-25  22 Measham Grove, Birmingham, England 22 Measham Grove, Birmingham, England
- Dissolved Corporate (2 parents) - Officer  2014-10-06 ~ 2017-01-24 2014-10-06 ~ 2017-01-24
- IIF   - Director →  ME 
- 460 - ALPHA DASH LIMITED - 2025-02-10  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (2 parents) - Officer  2024-10-01 ~ 2025-01-17 2024-10-01 ~ 2025-01-17
- IIF   - Director →  ME - Person with significant control  2024-10-01 ~ 2025-01-17 2024-10-01 ~ 2025-01-17
- IIF 1174  - Ownership of shares – 75% or more →  OE - IIF 1174  - Ownership of voting rights - 75% or more →  OE - IIF 1174  - Right to appoint or remove directors →  OE 
- 461 - BETABYTE IT SYSTEMS LTD - 2021-04-27 - LORDCOMM LIMITED - 2021-02-08  61 Spring Park Road, Croydon, England 61 Spring Park Road, Croydon, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -48,710 GBP2021-09-30 
- Officer  2017-09-07 ~ 2020-01-01 2017-09-07 ~ 2020-01-01
- IIF   - Director →  ME - Person with significant control  2017-09-07 ~ 2019-01-01 2017-09-07 ~ 2019-01-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 462 - TRANSPLANET EUROPE LIMITED - 2017-09-12  35 Firs Avenue, London 35 Firs Avenue, London
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2020-12-31 
- Officer  2014-12-10 ~ 2015-01-01 2014-12-10 ~ 2015-01-01
- IIF   - Director →  ME 
- 463 - ULTRA SYS LIMITED - 2019-03-12  270a Oldham Road, Middleton, Manchester, England 270a Oldham Road, Middleton, Manchester, England
- Active Corporate (2 parents) - Equity (Company account) - 2 GBP2023-02-28 
- Officer  2019-02-14 ~ 2019-03-11 2019-02-14 ~ 2019-03-11
- IIF   - Director →  ME - Person with significant control  2019-02-14 ~ 2019-03-11 2019-02-14 ~ 2019-03-11
- IIF 1811  - Ownership of shares – 75% or more →  OE - IIF 1811  - Ownership of voting rights - 75% or more →  OE - IIF 1811  - Right to appoint or remove directors →  OE 
- 464 - BEW INTERNATIONAL PLASTIC RECYCLING LIMITED - 2018-06-06 - KNIGHT HAWK LIMITED - 2018-04-12  Unit 35 Brookenby Business Park, Binbrook, Market Rasen, England Unit 35 Brookenby Business Park, Binbrook, Market Rasen, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-05-31 
- Officer  2016-05-12 ~ 2018-04-10 2016-05-12 ~ 2018-04-10
- IIF   - Director →  ME - Person with significant control  2016-05-12 ~ 2018-04-10 2016-05-12 ~ 2018-04-10
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 465 - CROFT BUILD LIMITED - 2018-01-24  337 Athlon Road, Wembley, England 337 Athlon Road, Wembley, England
- Dissolved Corporate  - Person with significant control  2016-04-07 ~ 2018-01-23 2016-04-07 ~ 2018-01-23
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 466 - BROOK MAID LIMITED - 2019-02-08  3 The Chenies, Maidstone, England 3 The Chenies, Maidstone, England
- Dissolved Corporate (1 parent) - Officer  2018-08-30 ~ 2018-11-26 2018-08-30 ~ 2018-11-26
- IIF   - Director →  ME - Person with significant control  2018-08-30 ~ 2018-11-26 2018-08-30 ~ 2018-11-26
- IIF 1823  - Right to appoint or remove directors →  OE - IIF 1823  - Ownership of voting rights - 75% or more →  OE - IIF 1823  - Ownership of shares – 75% or more →  OE 
- 467  Spaces Mailbox, Wharfside Street, Birmingham, England Spaces Mailbox, Wharfside Street, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-09-30 
- Officer  2021-09-03 ~ 2025-04-16 2021-09-03 ~ 2025-04-16
- IIF   - Director →  ME - Person with significant control  2021-09-03 ~ 2025-04-16 2021-09-03 ~ 2025-04-16
- IIF 2333  - Right to appoint or remove directors →  OE - IIF 2333  - Ownership of voting rights - 75% or more →  OE - IIF 2333  - Ownership of shares – 75% or more →  OE 
- 468  82 Cleveland Street, London, England 82 Cleveland Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2023-09-30 
- Officer  2021-09-03 ~ 2025-03-25 2021-09-03 ~ 2025-03-25
- IIF   - Director →  ME - Person with significant control  2021-09-03 ~ 2025-03-25 2021-09-03 ~ 2025-03-25
- IIF 1576  - Ownership of shares – 75% or more →  OE - IIF 1576  - Right to appoint or remove directors →  OE - IIF 1576  - Ownership of voting rights - 75% or more →  OE 
- 469 - BISHOPS BRIDGE TRADING LIMITED - 2014-01-13  Rickmansworth Park Road Cardinal Point, Park Road, Rickmansworth, Hertfordshire, England Rickmansworth Park Road Cardinal Point, Park Road, Rickmansworth, Hertfordshire, England
- Dissolved Corporate (1 parent) - Officer  2012-01-12 ~ 2014-01-01 2012-01-12 ~ 2014-01-01
- IIF   - Director →  ME 
- 470  86-90 Paul Street, London 86-90 Paul Street, London
- Dissolved Corporate (1 parent) - Officer  2014-03-21 ~ 2015-01-01 2014-03-21 ~ 2015-01-01
- IIF   - Director →  ME 
- 471  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-07-31 
- Officer  2023-07-10 ~ 2023-07-10 2023-07-10 ~ 2023-07-10
- IIF   - Director →  ME - Person with significant control  2023-07-10 ~ 2023-07-10 2023-07-10 ~ 2023-07-10
- IIF 1490  - Ownership of shares – 75% or more →  OE - IIF 1490  - Right to appoint or remove directors →  OE - IIF 1490  - Ownership of voting rights - 75% or more →  OE 
- 472  Regent House, Heaton Lane, Stockport, England Regent House, Heaton Lane, Stockport, England
- Active Corporate (1 parent) - Officer  2024-01-31 ~ 2024-08-13 2024-01-31 ~ 2024-08-13
- IIF   - Director →  ME - Person with significant control  2024-01-31 ~ 2024-08-13 2024-01-31 ~ 2024-08-13
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 473  72 Lea Road, Enfield, England 72 Lea Road, Enfield, England
- Active Corporate (1 parent) - Officer  2023-11-27 ~ 2025-07-09 2023-11-27 ~ 2025-07-09
- IIF   - Director →  ME - Person with significant control  2023-11-27 ~ 2025-07-09 2023-11-27 ~ 2025-07-09
- IIF 2969  - Right to appoint or remove directors →  OE - IIF 2969  - Ownership of shares – 75% or more →  OE - IIF 2969  - Ownership of voting rights - 75% or more →  OE 
- 474  35 Firs Avenue, London, England, United Kingdom 35 Firs Avenue, London, England, United Kingdom
- Dissolved Corporate (2 parents) - Officer  2015-08-21 ~ 2017-04-23 2015-08-21 ~ 2017-04-23
- IIF   - Director →  ME 
- 475  61 Bridge Street, Kington, Herefordshire 61 Bridge Street, Kington, Herefordshire
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - 483,234 GBP2024-07-31 
- Officer  2020-07-13 ~ 2021-11-18 2020-07-13 ~ 2021-11-18
- IIF   - Director →  ME - Person with significant control  2020-07-13 ~ 2021-11-18 2020-07-13 ~ 2021-11-18
- IIF 276  - Ownership of shares – 75% or more →  OE - IIF 276  - Ownership of voting rights - 75% or more →  OE - IIF 276  - Right to appoint or remove directors →  OE 
- 476 - BISHOPS TRADERS LIMITED - 2024-02-14  5 5 Copse Close, Burton Latimer, Kettering, England 5 5 Copse Close, Burton Latimer, Kettering, England
- Dissolved Corporate (2 parents) - Officer  2023-12-01 ~ 2024-01-01 2023-12-01 ~ 2024-01-01
- IIF   - Director →  ME - Person with significant control  2023-12-01 ~ 2024-01-01 2023-12-01 ~ 2024-01-01
- IIF 1821  - Right to appoint or remove directors →  OE - IIF 1821  - Ownership of voting rights - 75% or more →  OE - IIF 1821  - Ownership of shares – 75% or more →  OE 
- 477  72 Lea Road, Enfield, England 72 Lea Road, Enfield, England
- Active Corporate (1 parent) - Officer  2023-11-21 ~ 2025-07-09 2023-11-21 ~ 2025-07-09
- IIF   - Director →  ME - Person with significant control  2023-11-21 ~ 2025-07-09 2023-11-21 ~ 2025-07-09
- IIF 204  - Ownership of voting rights - 75% or more →  OE - IIF 204  - Ownership of shares – 75% or more →  OE - IIF 204  - Right to appoint or remove directors →  OE 
- 478  Swallow Mill Business Centre, Swallow Street, Stockport, England Swallow Mill Business Centre, Swallow Street, Stockport, England
- Active Corporate (1 parent) - Officer  2024-01-09 ~ 2024-08-13 2024-01-09 ~ 2024-08-13
- IIF   - Director →  ME - Person with significant control  2024-01-09 ~ 2024-08-13 2024-01-09 ~ 2024-08-13
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 479  C/o Revolution Rti Limited Suite 1 Heritage House, 9b Hoghton Street, Southport, Merseyside C/o Revolution Rti Limited Suite 1 Heritage House, 9b Hoghton Street, Southport, Merseyside
- Liquidation Corporate (1 parent) - Equity (Company account) - 1 GBP2023-12-31 
- Officer  2019-12-19 ~ 2019-12-20 2019-12-19 ~ 2019-12-20
- IIF   - Director →  ME - Person with significant control  2019-12-19 ~ 2019-12-20 2019-12-19 ~ 2019-12-20
- IIF 1441  - Ownership of shares – 75% or more →  OE - IIF 1441  - Ownership of voting rights - 75% or more →  OE - IIF 1441  - Right to appoint or remove directors →  OE 
- 480  20 Desdemona Way, Brackley, England 20 Desdemona Way, Brackley, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 909,333 GBP2023-07-31 
- Officer  2021-07-05 ~ 2024-01-10 2021-07-05 ~ 2024-01-10
- IIF   - Director →  ME - Person with significant control  2021-07-05 ~ 2024-01-15 2021-07-05 ~ 2024-01-15
- IIF 1508  - Right to appoint or remove directors →  OE - IIF 1508  - Ownership of voting rights - 75% or more →  OE - IIF 1508  - Ownership of shares – 75% or more →  OE 
- 481  99 Bishopsgate, London, England 99 Bishopsgate, London, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2017-10-31 
- Officer  2016-10-24 ~ 2017-10-01 2016-10-24 ~ 2017-10-01
- IIF   - Director →  ME 
- 482  Brooklands, Upfold Lane, Cranleigh, Surrey, England Brooklands, Upfold Lane, Cranleigh, Surrey, England
- Dissolved Corporate (1 parent) - Officer  2013-05-20 ~ 2013-05-20 2013-05-20 ~ 2013-05-20
- IIF   - Director →  ME 
- 483  Fort Dunlop Fort Parkway, Fort Parkway, Birmingham, England Fort Dunlop Fort Parkway, Fort Parkway, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2019-11-18 ~ 2020-05-11 2019-11-18 ~ 2020-05-11
- IIF   - Director →  ME - Person with significant control  2019-11-18 ~ 2020-05-11 2019-11-18 ~ 2020-05-11
- IIF 875  - Right to appoint or remove directors →  OE - IIF 875  - Ownership of voting rights - 75% or more →  OE - IIF 875  - Ownership of shares – 75% or more →  OE 
- 484  152-160 City Road, London, England 152-160 City Road, London, England
- Dissolved Corporate  - Officer  2013-09-21 ~ 2013-10-08 2013-09-21 ~ 2013-10-08
- IIF   - Director →  ME  2011-12-08 ~ 2013-09-03 2011-12-08 ~ 2013-09-03
- IIF   - Director →  ME 
- 485  36 Albert Embankment, London, England 36 Albert Embankment, London, England
- Dissolved Corporate (9 parents) - Equity (Company account) - 200 GBP2019-01-31 
- Officer  2017-01-31 ~ 2019-06-09 2017-01-31 ~ 2019-06-09
- IIF   - Director →  ME - Person with significant control  2017-01-31 ~ 2018-08-10 2017-01-31 ~ 2018-08-10
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 486  Orion House, Bessemer Road, Welwyn Garden City, Hertfordshire Orion House, Bessemer Road, Welwyn Garden City, Hertfordshire
- Active Corporate (2 parents) - Equity (Company account) - -48,000 GBP2024-01-31 
- Officer  2010-01-13 ~ 2010-01-13 2010-01-13 ~ 2010-01-13
- IIF   - Director →  ME 
- 487  45 Sea Lane Gardens, Ferring, Worthing, West Sussex 45 Sea Lane Gardens, Ferring, Worthing, West Sussex
- Dissolved Corporate (2 parents) - Total Assets Less Current Liabilities (Company account) - -14,570 GBP2015-09-30 
- Officer  2010-09-29 ~ 2010-09-29 2010-09-29 ~ 2010-09-29
- IIF   - Director →  ME 
- 488  Oyo Business Park, Park Lane, Birmingham, England Oyo Business Park, Park Lane, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 25,000 GBP2025-04-30 
- Officer  2023-04-18 ~ 2024-02-01 2023-04-18 ~ 2024-02-01
- IIF   - Director →  ME - Person with significant control  2023-04-18 ~ 2024-02-01 2023-04-18 ~ 2024-02-01
- IIF 2596  - Right to appoint or remove directors →  OE - IIF 2596  - Ownership of voting rights - 75% or more →  OE - IIF 2596  - Ownership of shares – 75% or more →  OE 
- 489  Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire
- Liquidation Corporate (3 parents) - Equity (Company account) - 329 GBP2023-11-30 
- Officer  2020-11-17 ~ 2022-09-30 2020-11-17 ~ 2022-09-30
- IIF   - Director →  ME - Person with significant control  2020-11-17 ~ 2022-09-30 2020-11-17 ~ 2022-09-30
- IIF 2684  - Ownership of shares – 75% or more →  OE - IIF 2684  - Ownership of voting rights - 75% or more →  OE - IIF 2684  - Right to appoint or remove directors →  OE 
- 490  85 Great Portland Street, London, England 85 Great Portland Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-08-31 
- Officer  2021-08-24 ~ 2025-04-22 2021-08-24 ~ 2025-04-22
- IIF   - Director →  ME - Person with significant control  2021-08-24 ~ 2025-04-22 2021-08-24 ~ 2025-04-22
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 491 - BLUE DEVIL LIMITED - 2021-02-09  338 London Road, Portsmouth, Hampshire, England 338 London Road, Portsmouth, Hampshire, England
- Active Corporate (2 parents) - Equity (Company account) - 1,033,918 GBP2024-09-30 
- Officer  2017-05-05 ~ 2018-11-21 2017-05-05 ~ 2018-11-21
- IIF   - Director →  ME - Person with significant control  2017-05-05 ~ 2018-11-21 2017-05-05 ~ 2018-11-21
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 492  Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
- Liquidation Corporate (2 parents) - Equity (Company account) - 1 GBP2023-07-31 
- Officer  2021-07-23 ~ 2025-01-20 2021-07-23 ~ 2025-01-20
- IIF   - Director →  ME - Person with significant control  2021-07-23 ~ 2025-01-20 2021-07-23 ~ 2025-01-20
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 493  20 Warkworth Terrace, Jarrow, England 20 Warkworth Terrace, Jarrow, England
- Dissolved Corporate (1 parent) - Officer  2019-08-09 ~ 2019-09-02 2019-08-09 ~ 2019-09-02
- IIF   - Director →  ME - Person with significant control  2019-08-09 ~ 2019-09-02 2019-08-09 ~ 2019-09-02
- IIF 2448  - Ownership of voting rights - 75% or more →  OE - IIF 2448  - Right to appoint or remove directors →  OE - IIF 2448  - Ownership of shares – 75% or more →  OE 
- 494  31 River Road, Barking, England 31 River Road, Barking, England
- Active Corporate (1 parent) - Equity (Company account) - -450 GBP2024-07-31 
- Officer  2021-07-09 ~ 2023-12-13 2021-07-09 ~ 2023-12-13
- IIF   - Director →  ME - Person with significant control  2021-07-09 ~ 2023-12-13 2021-07-09 ~ 2023-12-13
- IIF 2148  - Right to appoint or remove directors →  OE - IIF 2148  - Ownership of shares – 75% or more →  OE - IIF 2148  - Ownership of voting rights - 75% or more →  OE 
- 495  10th Floor K & B Accountancy Group, One Canada Square, London, England 10th Floor K & B Accountancy Group, One Canada Square, London, England
- Dissolved Corporate (1 parent) - Officer  2011-01-19 ~ 2011-01-19 2011-01-19 ~ 2011-01-19
- IIF   - Director →  ME 
- 496  The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2017-12-31 
- Officer  2016-12-23 ~ 2018-06-18 2016-12-23 ~ 2018-06-18
- IIF   - Director →  ME - Person with significant control  2016-12-23 ~ 2018-06-18 2016-12-23 ~ 2018-06-18
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 497  South Tees Business Centre, Enterprise Court, Middlesbrough, England South Tees Business Centre, Enterprise Court, Middlesbrough, England
- Active Corporate (1 parent) - Officer  2023-08-25 ~ 2024-07-02 2023-08-25 ~ 2024-07-02
- IIF   - Director →  ME - Person with significant control  2023-08-25 ~ 2024-07-01 2023-08-25 ~ 2024-07-01
- IIF 2643  - Ownership of shares – 75% or more →  OE - IIF 2643  - Ownership of voting rights - 75% or more →  OE - IIF 2643  - Right to appoint or remove directors →  OE 
- 498 - PREMIERE ENTERPRISES LIMITED - 2021-01-20  30 Edinburgh Crescent, Waltham Cross, England 30 Edinburgh Crescent, Waltham Cross, England
- Dissolved Corporate (1 parent) - Officer  2019-07-19 ~ 2019-07-19 2019-07-19 ~ 2019-07-19
- IIF   - Director →  ME - Person with significant control  2019-07-19 ~ 2019-07-19 2019-07-19 ~ 2019-07-19
- IIF 2445  - Ownership of voting rights - 75% or more →  OE - IIF 2445  - Ownership of shares – 75% or more →  OE - IIF 2445  - Right to appoint or remove directors →  OE 
- 499  30 Winchester Court Vicarage Gate, London, England 30 Winchester Court Vicarage Gate, London, England
- Active Corporate (3 parents) - Equity (Company account) - 12,000 GBP2023-11-30 
- Officer  2020-11-09 ~ 2023-02-16 2020-11-09 ~ 2023-02-16
- IIF   - Director →  ME - Person with significant control  2020-11-09 ~ 2023-02-16 2020-11-09 ~ 2023-02-16
- IIF 1237  - Right to appoint or remove directors →  OE - IIF 1237  - Ownership of voting rights - 75% or more →  OE - IIF 1237  - Ownership of shares – 75% or more →  OE 
- 500  26a Church Road, Brightlingsea, Colchester, England 26a Church Road, Brightlingsea, Colchester, England
- Dissolved Corporate (1 parent) - Officer  2018-11-28 ~ 2019-03-20 2018-11-28 ~ 2019-03-20
- IIF   - Director →  ME - Person with significant control  2018-11-28 ~ 2019-03-20 2018-11-28 ~ 2019-03-20
- IIF 2046  - Ownership of voting rights - 75% or more →  OE - IIF 2046  - Right to appoint or remove directors →  OE - IIF 2046  - Ownership of shares – 75% or more →  OE 
- 501  7 Wembdon Orchard, Wembdon, Bridgwater, England 7 Wembdon Orchard, Wembdon, Bridgwater, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-04-30 
- Officer  2022-04-06 ~ 2024-07-29 2022-04-06 ~ 2024-07-29
- IIF   - Director →  ME - Person with significant control  2022-04-06 ~ 2024-07-29 2022-04-06 ~ 2024-07-29
- IIF 165  - Ownership of shares – 75% or more →  OE - IIF 165  - Ownership of voting rights - 75% or more →  OE - IIF 165  - Right to appoint or remove directors →  OE 
- 502  The Old Granville Granville Road, Donnington Wood, Telford, England The Old Granville Granville Road, Donnington Wood, Telford, England
- Liquidation Corporate (2 parents) - Equity (Company account) - -40,419 GBP2023-09-30 
- Officer  2017-09-04 ~ 2019-06-12 2017-09-04 ~ 2019-06-12
- IIF   - Director →  ME - Person with significant control  2017-09-04 ~ 2019-06-12 2017-09-04 ~ 2019-06-12
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 503  3rd Floor, 207 Regent Street, London, England 3rd Floor, 207 Regent Street, London, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2019-04-30 
- Officer  2018-04-04 ~ 2020-04-15 2018-04-04 ~ 2020-04-15
- IIF   - Director →  ME - Person with significant control  2018-04-04 ~ 2020-04-15 2018-04-04 ~ 2020-04-15
- IIF 594  - Right to appoint or remove directors →  OE - IIF 594  - Ownership of voting rights - 75% or more →  OE - IIF 594  - Ownership of shares – 75% or more →  OE 
- 504  4 Ensign Close, Purley, United Kingdom 4 Ensign Close, Purley, United Kingdom
- Active Corporate (2 parents) - Net Assets/Liabilities (Company account) - 70,850 GBP2024-10-31 
- Officer  2016-10-06 ~ 2016-10-06 2016-10-06 ~ 2016-10-06
- IIF   - Director →  ME - Person with significant control  2016-10-06 ~ 2017-01-18 2016-10-06 ~ 2017-01-18
- IIF   - Has significant influence or control →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 505  1 Leabank Close, Harrow, Middlesex 1 Leabank Close, Harrow, Middlesex
- Dissolved Corporate (2 parents) - Officer  2013-04-23 ~ 2014-01-01 2013-04-23 ~ 2014-01-01
- IIF   - Director →  ME 
- 506  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-07-31 
- Officer  2021-07-05 ~ 2024-08-15 2021-07-05 ~ 2024-08-15
- IIF   - Director →  ME - Person with significant control  2021-07-05 ~ 2024-08-15 2021-07-05 ~ 2024-08-15
- IIF 1277  - Ownership of voting rights - 75% or more →  OE - IIF 1277  - Ownership of shares – 75% or more →  OE - IIF 1277  - Right to appoint or remove directors →  OE 
- 507  35 Firs Avenue, London, United Kingdom 35 Firs Avenue, London, United Kingdom
- Dissolved Corporate  - Officer  2018-02-13 ~ 2018-03-27 2018-02-13 ~ 2018-03-27
- IIF   - Director →  ME - Person with significant control  2018-02-13 ~ 2018-03-27 2018-02-13 ~ 2018-03-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 508  101 King's Cross Road, London, England 101 King's Cross Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-01-31 
- Officer  2022-01-28 ~ 2024-12-03 2022-01-28 ~ 2024-12-03
- IIF   - Director →  ME - Person with significant control  2022-01-28 ~ 2024-12-03 2022-01-28 ~ 2024-12-03
- IIF 307  - Ownership of shares – 75% or more →  OE - IIF 307  - Ownership of voting rights - 75% or more →  OE - IIF 307  - Right to appoint or remove directors →  OE 
- 509  115 Craven Park Road, London, England 115 Craven Park Road, London, England
- Dissolved Corporate  - Officer  2013-05-15 ~ 2013-07-12 2013-05-15 ~ 2013-07-12
- IIF   - Director →  ME 
- 510  8 Greatfield Avenue, London, England 8 Greatfield Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1,254 GBP2023-04-30 
- Officer  2017-04-04 ~ 2018-03-31 2017-04-04 ~ 2018-03-31
- IIF   - Director →  ME - Person with significant control  2017-04-04 ~ 2017-04-05 2017-04-04 ~ 2017-04-05
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 511 - BLUE LEASE LIMITED - 2023-10-24  128 City Road, London, England 128 City Road, London, England
- Active Corporate  - Net Assets/Liabilities (Company account) - 23,784 GBP2023-09-30 
- Officer  2020-09-01 ~ 2022-01-26 2020-09-01 ~ 2022-01-26
- IIF   - Director →  ME - Person with significant control  2020-09-01 ~ 2022-01-26 2020-09-01 ~ 2022-01-26
- IIF 2740  - Ownership of shares – 75% or more →  OE - IIF 2740  - Right to appoint or remove directors →  OE - IIF 2740  - Ownership of voting rights - 75% or more →  OE 
- 512  46 The Priory Queensway, Birmingham, England 46 The Priory Queensway, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-01-31 
- Officer  2022-01-27 ~ 2024-12-04 2022-01-27 ~ 2024-12-04
- IIF   - Director →  ME - Person with significant control  2022-01-27 ~ 2024-12-04 2022-01-27 ~ 2024-12-04
- IIF 83  - Right to appoint or remove directors →  OE - IIF 83  - Ownership of voting rights - 75% or more →  OE - IIF 83  - Ownership of shares – 75% or more →  OE 
- 513  4385, 14025322 - Companies House Default Address, Cardiff 4385, 14025322 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - -54,342 GBP2023-04-30 
- Officer  2022-04-05 ~ 2023-06-21 2022-04-05 ~ 2023-06-21
- IIF   - Director →  ME - Person with significant control  2022-04-05 ~ 2023-06-21 2022-04-05 ~ 2023-06-21
- IIF 1063  - Right to appoint or remove directors →  OE - IIF 1063  - Ownership of voting rights - 75% or more →  OE - IIF 1063  - Ownership of shares – 75% or more →  OE 
- 514  79a High Street, Kippax, Leeds, England 79a High Street, Kippax, Leeds, England
- Dissolved Corporate (1 parent) - Officer  2019-02-11 ~ 2019-07-18 2019-02-11 ~ 2019-07-18
- IIF   - Director →  ME - Person with significant control  2019-02-11 ~ 2019-07-18 2019-02-11 ~ 2019-07-18
- IIF 2232  - Ownership of shares – 75% or more →  OE - IIF 2232  - Ownership of voting rights - 75% or more →  OE - IIF 2232  - Right to appoint or remove directors →  OE 
- 515  Foxhunter Drive, Business Centre, Milton Keynes, United Kingdom Foxhunter Drive, Business Centre, Milton Keynes, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 15,000 GBP2025-04-30 
- Officer  2023-04-13 ~ 2024-02-02 2023-04-13 ~ 2024-02-02
- IIF   - Director →  ME - Person with significant control  2023-04-13 ~ 2024-02-02 2023-04-13 ~ 2024-02-02
- IIF 1410  - Ownership of voting rights - 75% or more →  OE - IIF 1410  - Right to appoint or remove directors →  OE - IIF 1410  - Ownership of shares – 75% or more →  OE 
- 516  24 Golders Green Crescent, London, England 24 Golders Green Crescent, London, England
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - -1,137 GBP2016-03-31 
- Officer  2013-03-01 ~ 2013-03-01 2013-03-01 ~ 2013-03-01
- IIF   - Director →  ME 
- 517  19a Clifftown Road, Southend-on-sea, England 19a Clifftown Road, Southend-on-sea, England
- Dissolved Corporate (1 parent) - Officer  2023-03-30 ~ 2024-02-16 2023-03-30 ~ 2024-02-16
- IIF   - Director →  ME - Person with significant control  2023-03-30 ~ 2024-02-16 2023-03-30 ~ 2024-02-16
- IIF 794  - Ownership of shares – 75% or more →  OE - IIF 794  - Ownership of voting rights - 75% or more →  OE - IIF 794  - Right to appoint or remove directors →  OE 
- 518  55 Longsmith Street, Gloucester, England 55 Longsmith Street, Gloucester, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-05-31 
- Officer  2022-05-10 ~ 2025-03-05 2022-05-10 ~ 2025-03-05
- IIF   - Director →  ME - Person with significant control  2022-05-10 ~ 2025-03-05 2022-05-10 ~ 2025-03-05
- IIF 215  - Ownership of shares – 75% or more →  OE - IIF 215  - Ownership of voting rights - 75% or more →  OE - IIF 215  - Right to appoint or remove directors →  OE 
- 519  106 Lindale Gardens, Blackpool 106 Lindale Gardens, Blackpool
- Dissolved Corporate (2 parents) - Officer  2012-06-01 ~ 2013-06-01 2012-06-01 ~ 2013-06-01
- IIF   - Director →  ME 
- 520  Basepoint, Datford Business Park, Victoria Road, Dartford, England Basepoint, Datford Business Park, Victoria Road, Dartford, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2023-02-28 
- Officer  2022-02-01 ~ 2024-08-08 2022-02-01 ~ 2024-08-08
- IIF   - Director →  ME - Person with significant control  2022-02-01 ~ 2024-08-08 2022-02-01 ~ 2024-08-08
- IIF 2731  - Right to appoint or remove directors →  OE - IIF 2731  - Ownership of voting rights - 75% or more →  OE - IIF 2731  - Ownership of shares – 75% or more →  OE 
- 521  Aq Accountants Suit 6,  Calder House, Calder Vale Road, Wakefield, England Aq Accountants Suit 6,  Calder House, Calder Vale Road, Wakefield, England
- Active Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - -178 GBP2024-11-30 
- Officer  2021-11-02 ~ 2025-08-05 2021-11-02 ~ 2025-08-05
- IIF   - Director →  ME - Person with significant control  2021-11-02 ~ 2025-08-05 2021-11-02 ~ 2025-08-05
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 522  3 The Courtyard, Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove 3 The Courtyard, Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
- Liquidation Corporate (1 parent) - Equity (Company account) - 811 GBP2021-03-01 
- Officer  2018-04-18 ~ 2018-06-26 2018-04-18 ~ 2018-06-26
- IIF   - Director →  ME - Person with significant control  2018-04-18 ~ 2018-06-26 2018-04-18 ~ 2018-06-26
- IIF 2707  - Ownership of shares – 75% or more →  OE - IIF 2707  - Right to appoint or remove directors →  OE - IIF 2707  - Ownership of voting rights - 75% or more →  OE 
- 523  940 Green Lanes, London, United Kingdom 940 Green Lanes, London, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - -31,118 GBP2024-01-31 
- Officer  2018-01-05 ~ 2018-01-05 2018-01-05 ~ 2018-01-05
- IIF   - Director →  ME - Person with significant control  2018-01-05 ~ 2018-01-05 2018-01-05 ~ 2018-01-05
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 524  Unit 54 Princess Margaret Road, East Tilbury, Tilbury, England Unit 54 Princess Margaret Road, East Tilbury, Tilbury, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 675,629 GBP2019-12-25 
- Officer  2018-03-28 ~ 2019-04-04 2018-03-28 ~ 2019-04-04
- IIF   - Director →  ME - Person with significant control  2018-03-28 ~ 2019-04-04 2018-03-28 ~ 2019-04-04
- IIF 1046  - Ownership of voting rights - 75% or more →  OE - IIF 1046  - Ownership of shares – 75% or more →  OE - IIF 1046  - Right to appoint or remove directors →  OE 
- 525 - GREENBOURNE LIMITED - 2018-02-14  781-783 Harrow Road, Wembley, United Kingdom 781-783 Harrow Road, Wembley, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2017-10-13 ~ 2017-12-25 2017-10-13 ~ 2017-12-25
- IIF   - Director →  ME - Person with significant control  2017-10-13 ~ 2017-12-25 2017-10-13 ~ 2017-12-25
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 526  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Dissolved Corporate (1 parent) - Officer  2022-11-24 ~ 2023-01-12 2022-11-24 ~ 2023-01-12
- IIF   - Director →  ME - Person with significant control  2022-11-24 ~ 2023-01-12 2022-11-24 ~ 2023-01-12
- IIF 1481  - Ownership of voting rights - 75% or more →  OE - IIF 1481  - Ownership of shares – 75% or more →  OE - IIF 1481  - Right to appoint or remove directors →  OE 
- 527  74 Brick Lane, London, England 74 Brick Lane, London, England
- Dissolved Corporate (1 parent) - Officer  2019-05-09 ~ 2019-10-28 2019-05-09 ~ 2019-10-28
- IIF   - Director →  ME - Person with significant control  2019-05-09 ~ 2019-10-28 2019-05-09 ~ 2019-10-28
- IIF 2446  - Right to appoint or remove directors →  OE - IIF 2446  - Ownership of voting rights - 75% or more →  OE - IIF 2446  - Ownership of shares – 75% or more →  OE 
- 528  The Old Barn, Wood Street, Swanley, England The Old Barn, Wood Street, Swanley, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -88 GBP2020-09-30 
- Officer  2016-09-09 ~ 2017-09-08 2016-09-09 ~ 2017-09-08
- IIF   - Director →  ME 
- 529  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-07-31 
- Officer  2022-07-08 ~ 2022-07-08 2022-07-08 ~ 2022-07-08
- IIF   - Director →  ME - Person with significant control  2022-07-08 ~ 2022-07-08 2022-07-08 ~ 2022-07-08
- IIF 1986  - Right to appoint or remove directors →  OE - IIF 1986  - Ownership of shares – 75% or more →  OE - IIF 1986  - Ownership of voting rights - 75% or more →  OE 
- 530  2610 The Crescent, Birmingham Business Park, Birmingham, England 2610 The Crescent, Birmingham Business Park, Birmingham, England
- Dissolved Corporate  - Officer  2009-09-03 ~ 2009-09-03 2009-09-03 ~ 2009-09-03
- IIF   - Director →  ME 
- 531  Flat 12 Hailton Court, Cumberland Place, London, England Flat 12 Hailton Court, Cumberland Place, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2022-02-28 
- Officer  2021-02-04 ~ 2023-08-02 2021-02-04 ~ 2023-08-02
- IIF   - Director →  ME - Person with significant control  2021-02-04 ~ 2023-08-02 2021-02-04 ~ 2023-08-02
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 532  44 Kirpal Road, Portsmouth, England 44 Kirpal Road, Portsmouth, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-07-31 
- Officer  2021-07-30 ~ 2025-02-10 2021-07-30 ~ 2025-02-10
- IIF   - Director →  ME - Person with significant control  2021-07-30 ~ 2025-02-10 2021-07-30 ~ 2025-02-10
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 533  1 Wheatfield Way, Kingston Upon Thames, Surrey, England 1 Wheatfield Way, Kingston Upon Thames, Surrey, England
- Active Corporate (2 parents) - Equity (Company account) - -11,100 GBP2024-05-31 
- Officer  2018-05-23 ~ 2018-06-15 2018-05-23 ~ 2018-06-15
- IIF   - Director →  ME - Person with significant control  2018-05-23 ~ 2018-06-15 2018-05-23 ~ 2018-06-15
- IIF 2119  - Ownership of voting rights - 75% or more →  OE - IIF 2119  - Ownership of shares – 75% or more →  OE - IIF 2119  - Right to appoint or remove directors →  OE 
- 534  Saxon House, Poundbury West Industrial Estate, Dorchester, Dorset Saxon House, Poundbury West Industrial Estate, Dorchester, Dorset
- Active Corporate (2 parents) - Equity (Company account) - -51,452 GBP2024-03-31 
- Officer  2012-02-03 ~ 2012-02-03 2012-02-03 ~ 2012-02-03
- IIF   - Director →  ME 
- 535  Flat A, 14 Wellington Street, Luton, England Flat A, 14 Wellington Street, Luton, England
- Dissolved Corporate (3 parents) - Officer  2017-03-15 ~ 2017-04-27 2017-03-15 ~ 2017-04-27
- IIF   - Director →  ME 
- 536 - BLUECOAST LIMITED - 2013-04-24  3 Brindley Place, Birmingham, England 3 Brindley Place, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2012-02-27 ~ 2013-01-01 2012-02-27 ~ 2013-01-01
- IIF   - Director →  ME 
- 537  Unit 17 Centrale Shopping Centre, North End, Croydon, England Unit 17 Centrale Shopping Centre, North End, Croydon, England
- Dissolved Corporate (1 parent) - Officer  2014-07-11 ~ 2016-01-01 2014-07-11 ~ 2016-01-01
- IIF   - Director →  ME 
- 538  3 Faulkner Street, Hoole, Chester, Cheshire, England 3 Faulkner Street, Hoole, Chester, Cheshire, England
- Dissolved Corporate (1 parent) - Officer  2012-01-19 ~ 2012-01-19 2012-01-19 ~ 2012-01-19
- IIF   - Director →  ME 
- 539  124 City Road, London, England 124 City Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - -38,640 GBP2024-02-28 
- Officer  2017-02-07 ~ 2018-11-30 2017-02-07 ~ 2018-11-30
- IIF   - Director →  ME - Person with significant control  2017-02-07 ~ 2018-11-30 2017-02-07 ~ 2018-11-30
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 540  35 Firs Avenue, London, United Kingdom 35 Firs Avenue, London, United Kingdom
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2017-12-31 
- Officer  2016-12-22 ~ 2018-02-27 2016-12-22 ~ 2018-02-27
- IIF   - Director →  ME - Person with significant control  2016-12-22 ~ 2018-02-27 2016-12-22 ~ 2018-02-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 541  74a High Street, Wanstead, London, England 74a High Street, Wanstead, London, England
- Active Corporate (2 parents) - Equity (Company account) - -21,890 GBP2024-03-31 
- Officer  2021-02-25 ~ 2022-08-02 2021-02-25 ~ 2022-08-02
- IIF   - Director →  ME - Person with significant control  2021-02-25 ~ 2022-08-02 2021-02-25 ~ 2022-08-02
- IIF 1612  - Ownership of shares – 75% or more →  OE - IIF 1612  - Right to appoint or remove directors →  OE - IIF 1612  - Ownership of voting rights - 75% or more →  OE 
- 542  Vienna House Birmingham International Park, International Square, Starley Way, Birmingham, United Kingdom Vienna House Birmingham International Park, International Square, Starley Way, Birmingham, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2011-05-18 ~ 2012-01-01 2011-05-18 ~ 2012-01-01
- IIF   - Director →  ME 
- 543  29 Cross Street, Camborne, Cornwall 29 Cross Street, Camborne, Cornwall
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 523 GBP2016-03-31 
- Officer  2015-03-06 ~ 2015-04-01 2015-03-06 ~ 2015-04-01
- IIF   - Director →  ME 
- 544  Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 243,281 GBP2021-06-30 
- Officer  2020-06-30 ~ 2021-10-15 2020-06-30 ~ 2021-10-15
- IIF   - Director →  ME - Person with significant control  2020-06-30 ~ 2021-10-15 2020-06-30 ~ 2021-10-15
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 545  3 St. Michaels Road, Ashford, England 3 St. Michaels Road, Ashford, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-07-24 
- Officer  2021-07-26 ~ 2025-02-25 2021-07-26 ~ 2025-02-25
- IIF   - Director →  ME - Person with significant control  2021-07-26 ~ 2025-02-25 2021-07-26 ~ 2025-02-25
- IIF 10  - Ownership of voting rights - 75% or more →  OE - IIF 10  - Ownership of shares – 75% or more →  OE - IIF 10  - Right to appoint or remove directors →  OE 
- 546  5 Sadlers Mews, Maidenhead, Berkshire, England 5 Sadlers Mews, Maidenhead, Berkshire, England
- Dissolved Corporate (2 parents) - Officer  2016-12-30 ~ 2017-01-19 2016-12-30 ~ 2017-01-19
- IIF   - Director →  ME - Person with significant control  2016-12-30 ~ 2017-09-01 2016-12-30 ~ 2017-09-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 547  Lynton House, 7-12 Tavistock Square, London Lynton House, 7-12 Tavistock Square, London
- Dissolved Corporate (1 parent, 1 offspring) - Equity (Company account) - 27,820,180 GBP2020-03-31 
- Officer  2019-03-30 ~ 2020-03-27 2019-03-30 ~ 2020-03-27
- IIF   - Director →  ME - Person with significant control  2019-03-30 ~ 2020-03-27 2019-03-30 ~ 2020-03-27
- IIF 1176  - Ownership of shares – 75% or more →  OE - IIF 1176  - Right to appoint or remove directors →  OE - IIF 1176  - Ownership of voting rights - 75% or more →  OE 
- 548  127 Sandy Road, Liverpool, England 127 Sandy Road, Liverpool, England
- Active Corporate (1 parent) - Equity (Company account) - 2,944,483 GBP2024-05-31 
- Officer  2021-05-24 ~ 2024-11-12 2021-05-24 ~ 2024-11-12
- IIF   - Director →  ME - Person with significant control  2021-05-24 ~ 2024-11-12 2021-05-24 ~ 2024-11-12
- IIF 762  - Right to appoint or remove directors →  OE - IIF 762  - Ownership of shares – 75% or more →  OE - IIF 762  - Ownership of voting rights - 75% or more →  OE 
- 549  Poolview Garage Boddington Road, Byfield, Daventry, Northamptonshire, United Kingdom Poolview Garage Boddington Road, Byfield, Daventry, Northamptonshire, United Kingdom
- Active Corporate (2 parents, 3 offsprings) - Equity (Company account) - 152,975 GBP2024-04-30 
- Officer  2012-07-25 ~ 2014-01-01 2012-07-25 ~ 2014-01-01
- IIF   - Director →  ME 
- 550  149 Commercial Road, London, England 149 Commercial Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2022-10-31 
- Person with significant control  2021-10-25 ~ 2024-02-12 2021-10-25 ~ 2024-02-12
- IIF 335  - Right to appoint or remove directors →  OE - IIF 335  - Ownership of voting rights - 75% or more →  OE - IIF 335  - Ownership of shares – 75% or more →  OE 
- 551  The Farmhouse, Broadhinton Road, Clapham, London The Farmhouse, Broadhinton Road, Clapham, London
- Dissolved Corporate (1 parent) - Officer  2010-07-07 ~ 2010-07-07 2010-07-07 ~ 2010-07-07
- IIF   - Director →  ME 
- 552  8 Cornfield Close, Chandlers Ford, Eastleigh, Hampshire, United Kingdom 8 Cornfield Close, Chandlers Ford, Eastleigh, Hampshire, United Kingdom
- Active Corporate (1 parent) - Officer  2023-08-21 ~ 2023-11-10 2023-08-21 ~ 2023-11-10
- IIF   - Director →  ME - Person with significant control  2023-08-21 ~ 2023-11-10 2023-08-21 ~ 2023-11-10
- IIF 528  - Ownership of voting rights - 75% or more →  OE - IIF 528  - Right to appoint or remove directors →  OE - IIF 528  - Ownership of shares – 75% or more →  OE 
- 553  4th Floor 86-90 Paul Street, London 4th Floor 86-90 Paul Street, London
- Dissolved Corporate (1 parent) - Officer  2012-11-07 ~ 2014-01-01 2012-11-07 ~ 2014-01-01
- IIF   - Director →  ME 
- 554  95 Harpe Inge, Huddersfield, England 95 Harpe Inge, Huddersfield, England
- Active Corporate (1 parent) - Equity (Company account) - 0 GBP2022-08-31 
- Officer  2018-08-21 ~ 2018-08-21 2018-08-21 ~ 2018-08-21
- IIF   - Director →  ME - Person with significant control  2018-08-21 ~ 2018-08-21 2018-08-21 ~ 2018-08-21
- IIF 1276  - Right to appoint or remove directors →  OE - IIF 1276  - Ownership of voting rights - 75% or more →  OE - IIF 1276  - Ownership of shares – 75% or more →  OE 
- 555  16-17 Marshall Terrace, Gilesgate, Durham, United Kingdom 16-17 Marshall Terrace, Gilesgate, Durham, United Kingdom
- Dissolved Corporate (2 parents) - Officer  2010-09-15 ~ 2010-09-15 2010-09-15 ~ 2010-09-15
- IIF   - Director →  ME 
- 556  7 Terrace Road, London 7 Terrace Road, London
- Dissolved Corporate (2 parents) - Total Assets Less Current Liabilities (Company account) - 16,761 GBP2016-02-28 
- Officer  2010-02-08 ~ 2010-02-08 2010-02-08 ~ 2010-02-08
- IIF   - Director →  ME 
- 557 - COUNTYWIDE COMMS LIMITED - 2013-04-16  2 Woodlands Edge, North Carlton, Lincoln, Lincolnshire, United Kingdom 2 Woodlands Edge, North Carlton, Lincoln, Lincolnshire, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - 12,826 GBP2024-03-31 
- Officer  2012-03-30 ~ 2012-03-30 2012-03-30 ~ 2012-03-30
- IIF   - Director →  ME 
- 558  5 Mile End Road, London, England 5 Mile End Road, London, England
- Dissolved Corporate  - Officer  2020-08-11 ~ 2021-01-01 2020-08-11 ~ 2021-01-01
- IIF   - Director →  ME - Person with significant control  2020-08-11 ~ 2021-01-01 2020-08-11 ~ 2021-01-01
- IIF 986  - Ownership of voting rights - 75% or more →  OE - IIF 986  - Right to appoint or remove directors →  OE - IIF 986  - Ownership of shares – 75% or more →  OE 
- 559  Hm Revenue And Customs, Victoria Street, Grimsby, England Hm Revenue And Customs, Victoria Street, Grimsby, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2021-06-30 
- Officer  2020-06-01 ~ 2022-07-01 2020-06-01 ~ 2022-07-01
- IIF   - Director →  ME - Person with significant control  2020-06-01 ~ 2022-07-01 2020-06-01 ~ 2022-07-01
- IIF 1752  - Ownership of voting rights - 75% or more →  OE - IIF 1752  - Ownership of shares – 75% or more →  OE - IIF 1752  - Right to appoint or remove directors →  OE 
- 560  Grantchester Court 67 Bignell Croft, Highwoods, Colchester, England Grantchester Court 67 Bignell Croft, Highwoods, Colchester, England
- Dissolved Corporate (1 parent) - Officer  2023-05-09 ~ 2024-03-03 2023-05-09 ~ 2024-03-03
- IIF   - Director →  ME - Person with significant control  2023-05-09 ~ 2024-02-03 2023-05-09 ~ 2024-02-03
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 561  First Floor Hill House 23-25 Spur Road, Cosham, Portsmouth First Floor Hill House 23-25 Spur Road, Cosham, Portsmouth
- Dissolved Corporate (2 parents) - Net Assets/Liabilities (Company account) - -58,733 GBP2018-11-30 
- Officer  2009-11-19 ~ 2009-11-19 2009-11-19 ~ 2009-11-19
- IIF   - Director →  ME 
- 562 - CLASSBUILD LIMITED - 2021-08-19  4385, 12729110: Companies House Default Address, Cardiff 4385, 12729110: Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - 640 GBP2021-07-31 
- Officer  2020-07-08 ~ 2021-10-15 2020-07-08 ~ 2021-10-15
- IIF   - Director →  ME - Person with significant control  2020-07-08 ~ 2021-10-15 2020-07-08 ~ 2021-10-15
- IIF 2318  - Right to appoint or remove directors →  OE - IIF 2318  - Ownership of voting rights - 75% or more →  OE - IIF 2318  - Ownership of shares – 75% or more →  OE 
- 563  4a Godolphin Road, Long Rock, Heamoor, Penzance, England 4a Godolphin Road, Long Rock, Heamoor, Penzance, England
- Dissolved Corporate (1 parent) - Officer  2017-12-12 ~ 2018-04-10 2017-12-12 ~ 2018-04-10
- IIF   - Director →  ME - Person with significant control  2017-12-12 ~ 2018-04-10 2017-12-12 ~ 2018-04-10
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 564  21 Poland Street, London, England 21 Poland Street, London, England
- Dissolved Corporate (1 parent) - Officer  2020-07-16 ~ 2021-05-11 2020-07-16 ~ 2021-05-11
- IIF   - Director →  ME - Person with significant control  2020-07-16 ~ 2021-05-11 2020-07-16 ~ 2021-05-11
- IIF 317  - Ownership of shares – 75% or more →  OE - IIF 317  - Ownership of voting rights - 75% or more →  OE - IIF 317  - Right to appoint or remove directors →  OE 
- 565  Queens Court Business Centre, Southwick Industrial Estate, Sunderland, England Queens Court Business Centre, Southwick Industrial Estate, Sunderland, England
- Active Corporate (1 parent) - Officer  2024-04-15 ~ 2024-08-14 2024-04-15 ~ 2024-08-14
- IIF   - Director →  ME - Person with significant control  2024-04-15 ~ 2024-08-14 2024-04-15 ~ 2024-08-14
- IIF 2846  - Right to appoint or remove directors →  OE - IIF 2846  - Ownership of voting rights - 75% or more →  OE - IIF 2846  - Ownership of shares – 75% or more →  OE 
- 566  168 Essex Road, London, England 168 Essex Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 474 GBP2022-08-31 
- Officer  2023-03-31 ~ 2023-05-30 2023-03-31 ~ 2023-05-30
- IIF   - Director →  ME  2021-08-17 ~ 2023-03-31 2021-08-17 ~ 2023-03-31
- IIF   - Director →  ME - Person with significant control  2021-08-17 ~ 2023-03-31 2021-08-17 ~ 2023-03-31
- IIF 347  - Ownership of voting rights - 75% or more →  OE - IIF 347  - Right to appoint or remove directors →  OE - IIF 347  - Ownership of shares – 75% or more →  OE 
- 567  187 Cell Barnes Lane, St. Albans, England 187 Cell Barnes Lane, St. Albans, England
- Dissolved Corporate (1 parent) - Officer  2018-10-05 ~ 2018-10-05 2018-10-05 ~ 2018-10-05
- IIF   - Director →  ME - Person with significant control  2018-10-05 ~ 2018-10-05 2018-10-05 ~ 2018-10-05
- IIF 1672  - Ownership of shares – 75% or more →  OE - IIF 1672  - Ownership of voting rights - 75% or more →  OE - IIF 1672  - Right to appoint or remove directors →  OE 
- 568  667 London Road, Grays, England 667 London Road, Grays, England
- Dissolved Corporate (1 parent) - Officer  2017-02-06 ~ 2017-03-01 2017-02-06 ~ 2017-03-01
- IIF   - Director →  ME - Person with significant control  2017-02-06 ~ 2017-03-01 2017-02-06 ~ 2017-03-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 569  1 Northumberland Avenue, London, England 1 Northumberland Avenue, London, England
- Dissolved Corporate (1 parent) - Officer  2019-11-15 ~ 2020-05-11 2019-11-15 ~ 2020-05-11
- IIF   - Director →  ME - Person with significant control  2019-11-15 ~ 2020-05-11 2019-11-15 ~ 2020-05-11
- IIF 415  - Right to appoint or remove directors →  OE - IIF 415  - Ownership of voting rights - 75% or more →  OE - IIF 415  - Ownership of shares – 75% or more →  OE 
- 570  45 Grant Road, Harrow, Middlesex, England 45 Grant Road, Harrow, Middlesex, England
- Dissolved Corporate (2 parents) - Officer  2011-12-15 ~ 2013-01-01 2011-12-15 ~ 2013-01-01
- IIF   - Director →  ME 
- 571  4 Segsbury Grove, Bracknell, England 4 Segsbury Grove, Bracknell, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2021-05-31 
- Officer  2020-05-11 ~ 2022-07-07 2020-05-11 ~ 2022-07-07
- IIF   - Director →  ME - Person with significant control  2020-05-11 ~ 2022-07-07 2020-05-11 ~ 2022-07-07
- IIF 2077  - Right to appoint or remove directors →  OE - IIF 2077  - Ownership of voting rights - 75% or more →  OE - IIF 2077  - Ownership of shares – 75% or more →  OE 
- 572  1a Harbour Road, London, United Kingdom 1a Harbour Road, London, United Kingdom
- Dissolved Corporate  - Officer  2010-01-09 ~ 2010-01-09 2010-01-09 ~ 2010-01-09
- IIF   - Director →  ME 
- 573  The Enterprise Hub, 62 Tong Street, Bradford, England The Enterprise Hub, 62 Tong Street, Bradford, England
- Liquidation Corporate (3 parents) - Equity (Company account) - 428,873 GBP2017-11-30 
- Officer  2016-11-10 ~ 2018-07-23 2016-11-10 ~ 2018-07-23
- IIF   - Director →  ME - Person with significant control  2016-11-10 ~ 2018-07-23 2016-11-10 ~ 2018-07-23
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 574 - BLUETHORN TRADING LIMITED - 2016-06-17  35 Firs Avenue, London 35 Firs Avenue, London
- Dissolved Corporate (2 parents) - Officer  2014-09-03 ~ 2016-01-01 2014-09-03 ~ 2016-01-01
- IIF   - Director →  ME 
- 575  26 Nuthall Road, Nottingham, England 26 Nuthall Road, Nottingham, England
- Active Corporate (1 parent) - Equity (Company account) - 14,044 GBP2020-06-30 
- Officer  2019-06-10 ~ 2020-01-09 2019-06-10 ~ 2020-01-09
- IIF   - Director →  ME - Person with significant control  2019-06-10 ~ 2020-01-09 2019-06-10 ~ 2020-01-09
- IIF 1974  - Ownership of shares – 75% or more →  OE - IIF 1974  - Ownership of voting rights - 75% or more →  OE - IIF 1974  - Right to appoint or remove directors →  OE 
- 576  9 Hope Street, Hebden Bridge, England 9 Hope Street, Hebden Bridge, England
- Dissolved Corporate (1 parent) - Officer  2014-11-11 ~ 2015-01-01 2014-11-11 ~ 2015-01-01
- IIF   - Director →  ME 
- 577  82a James Carter Road, Mildenhall, Bury St. Edmunds, England 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-02-28 
- Officer  2021-02-08 ~ 2021-02-08 2021-02-08 ~ 2021-02-08
- IIF   - Director →  ME - Person with significant control  2021-02-08 ~ 2021-02-08 2021-02-08 ~ 2021-02-08
- IIF 434  - Right to appoint or remove directors →  OE - IIF 434  - Ownership of voting rights - 75% or more →  OE - IIF 434  - Ownership of shares – 75% or more →  OE 
- 578  Gaynes Hall St. Osyth Road, Little Clacton, Clacton-on-sea, England Gaynes Hall St. Osyth Road, Little Clacton, Clacton-on-sea, England
- Dissolved Corporate (1 parent) - Officer  2018-08-10 ~ 2018-08-11 2018-08-10 ~ 2018-08-11
- IIF   - Director →  ME - Person with significant control  2018-08-10 ~ 2018-08-12 2018-08-10 ~ 2018-08-12
- IIF 1865  - Right to appoint or remove directors →  OE - IIF 1865  - Ownership of voting rights - 75% or more →  OE - IIF 1865  - Ownership of shares – 75% or more →  OE 
- 579  3 Union Street, Canterbury, England 3 Union Street, Canterbury, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2022-03-31 
- Officer  2020-03-10 ~ 2020-03-10 2020-03-10 ~ 2020-03-10
- IIF   - Director →  ME - Person with significant control  2020-03-10 ~ 2020-03-10 2020-03-10 ~ 2020-03-10
- IIF 2496  - Right to appoint or remove directors →  OE - IIF 2496  - Ownership of voting rights - 75% or more →  OE - IIF 2496  - Ownership of shares – 75% or more →  OE 
- 580  4 Abbey Orchard Street, London 4 Abbey Orchard Street, London
- Liquidation Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 496,552 GBP2018-01-31 
- Officer  2015-04-08 ~ 2017-06-27 2015-04-08 ~ 2017-06-27
- IIF   - Director →  ME - Person with significant control  2016-04-07 ~ 2017-06-27 2016-04-07 ~ 2017-06-27
- IIF 1677  - Ownership of shares – 75% or more →  OE - IIF 1677  - Ownership of voting rights - 75% or more →  OE - IIF 1677  - Right to appoint or remove directors →  OE 
- 581 - CFL TRADING LTD - 2014-11-25  16 Foxlake Road Byfleet, Woking, Surrey, United Kingdom 16 Foxlake Road Byfleet, Woking, Surrey, United Kingdom
- Dissolved Corporate (2 parents) - Equity (Company account) - 3,876 GBP2018-01-31 
- Officer  2013-10-16 ~ 2013-10-16 2013-10-16 ~ 2013-10-16
- IIF   - Director →  ME 
- 582 - SWANBORNE LIMITED - 2022-07-13  31a Market Place, Boston, England 31a Market Place, Boston, England
- Active Corporate (2 parents) - Equity (Company account) - 1 GBP2024-04-30 
- Officer  2021-04-21 ~ 2022-07-12 2021-04-21 ~ 2022-07-12
- IIF   - Director →  ME - Person with significant control  2021-04-21 ~ 2022-07-12 2021-04-21 ~ 2022-07-12
- IIF 2442  - Right to appoint or remove directors →  OE - IIF 2442  - Ownership of voting rights - 75% or more →  OE - IIF 2442  - Ownership of shares – 75% or more →  OE 
- 583  12 Kensington Church Street, London, England 12 Kensington Church Street, London, England
- Active Corporate (1 parent) - Officer  2024-04-15 ~ 2024-06-05 2024-04-15 ~ 2024-06-05
- IIF   - Director →  ME - Person with significant control  2024-04-15 ~ 2024-06-05 2024-04-15 ~ 2024-06-05
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 584  835 Bristol Road South, Northfield, Birmingham, England 835 Bristol Road South, Northfield, Birmingham, England
- Active Corporate (2 parents) - Equity (Company account) - 478,253 GBP2024-09-30 
- Officer  2016-09-07 ~ 2018-11-18 2016-09-07 ~ 2018-11-18
- IIF   - Director →  ME - Person with significant control  2016-09-07 ~ 2018-11-18 2016-09-07 ~ 2018-11-18
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 585  Regent Business Centre, Kirkdale, London, England Regent Business Centre, Kirkdale, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,660,385 GBP2020-03-31 
- Officer  2017-03-20 ~ 2018-06-01 2017-03-20 ~ 2018-06-01
- IIF   - Director →  ME - Person with significant control  2017-03-20 ~ 2018-06-01 2017-03-20 ~ 2018-06-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 586  24 Hillbury Road, Warlingham, England 24 Hillbury Road, Warlingham, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-05-31 
- Officer  2022-05-31 ~ 2025-05-19 2022-05-31 ~ 2025-05-19
- IIF   - Director →  ME - Person with significant control  2022-05-31 ~ 2025-05-19 2022-05-31 ~ 2025-05-19
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 587  12 Elm Court, Birkenshaw, Bradford, England 12 Elm Court, Birkenshaw, Bradford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 387,000 GBP2020-10-31 
- Officer  2019-11-20 ~ 2020-01-15 2019-11-20 ~ 2020-01-15
- IIF   - Director →  ME - Person with significant control  2019-11-20 ~ 2020-01-15 2019-11-20 ~ 2020-01-15
- IIF 2345  - Ownership of shares – 75% or more →  OE - IIF 2345  - Ownership of voting rights - 75% or more →  OE - IIF 2345  - Right to appoint or remove directors →  OE 
- 588  Kemp House, 152-160 City Road, London Kemp House, 152-160 City Road, London
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2023-01-31 
- Officer  2022-01-11 ~ 2024-09-25 2022-01-11 ~ 2024-09-25
- IIF   - Director →  ME - Person with significant control  2022-01-11 ~ 2024-09-25 2022-01-11 ~ 2024-09-25
- IIF 2262  - Right to appoint or remove directors →  OE - IIF 2262  - Ownership of voting rights - 75% or more →  OE - IIF 2262  - Ownership of shares – 75% or more →  OE 
- 589  20-22 Wenlock Road, London, England 20-22 Wenlock Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - -32,588 GBP2024-04-30 
- Officer  2012-02-21 ~ 2012-02-21 2012-02-21 ~ 2012-02-21
- IIF   - Director →  ME 
- 590 - BRIGHT BOURNE LIMITED - 2020-05-27  201 Haverstock Hill, Second Floor Fkgb, London, England 201 Haverstock Hill, Second Floor Fkgb, London, England
- Active Corporate (2 parents) - Equity (Company account) - 1 GBP2023-03-31 
- Officer  2019-02-14 ~ 2019-03-18 2019-02-14 ~ 2019-03-18
- IIF   - Director →  ME - Person with significant control  2019-02-14 ~ 2019-03-18 2019-02-14 ~ 2019-03-18
- IIF 1099  - Ownership of shares – 75% or more →  OE - IIF 1099  - Ownership of voting rights - 75% or more →  OE - IIF 1099  - Right to appoint or remove directors →  OE 
- 591  141 Wood Lane, Rothwell, Leeds, England 141 Wood Lane, Rothwell, Leeds, England
- Active Corporate (1 parent) - Equity (Company account) - 157,871 GBP2024-10-31 
- Officer  2021-10-18 ~ 2024-08-09 2021-10-18 ~ 2024-08-09
- IIF   - Director →  ME - Person with significant control  2021-10-18 ~ 2024-08-09 2021-10-18 ~ 2024-08-09
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 592 - CHURCHGATE NEWMARKET LTD - 2019-06-05 - BAYCROSS LIMITED - 2017-06-14 - BOUTIQUE NEWMARKET LTD - 2022-03-01 - BOUTIQUE CARE NEWMARKET LTD - 2021-03-18  227 London Road, Romford, England 227 London Road, Romford, England
- Active Corporate (2 parents) - Profit/Loss (Company account) - 799,898 GBP2023-04-01 ~ 2024-03-31 
- Officer  2017-02-08 ~ 2017-04-27 2017-02-08 ~ 2017-04-27
- IIF   - Director →  ME - Person with significant control  2017-02-08 ~ 2017-04-27 2017-02-08 ~ 2017-04-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 593 - MIDDLECROFT LIMITED - 2016-05-20  117 Dartford Rd, Dartford, Kent 117 Dartford Rd, Dartford, Kent
- Dissolved Corporate (1 parent) - Officer  2013-02-06 ~ 2013-02-06 2013-02-06 ~ 2013-02-06
- IIF   - Director →  ME  2013-02-06 ~ 2014-01-01 2013-02-06 ~ 2014-01-01
- IIF   - Director →  ME 
- 594  Office 1838 321-323 High Road, Romford, England Office 1838 321-323 High Road, Romford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 89,485 GBP2021-09-30 
- Officer  2020-09-14 ~ 2021-10-28 2020-09-14 ~ 2021-10-28
- IIF   - Director →  ME - Person with significant control  2020-09-14 ~ 2021-10-28 2020-09-14 ~ 2021-10-28
- IIF 615  - Ownership of voting rights - 75% or more →  OE - IIF 615  - Ownership of shares – 75% or more →  OE - IIF 615  - Right to appoint or remove directors →  OE 
- 595  327 Wallisdown Road, Poole, England 327 Wallisdown Road, Poole, England
- Dissolved Corporate (1 parent) - Officer  2020-01-31 ~ 2020-04-14 2020-01-31 ~ 2020-04-14
- IIF   - Director →  ME - Person with significant control  2020-01-31 ~ 2020-04-14 2020-01-31 ~ 2020-04-14
- IIF 797  - Ownership of voting rights - 75% or more →  OE - IIF 797  - Right to appoint or remove directors →  OE - IIF 797  - Ownership of shares – 75% or more →  OE 
- 596 - DRAGON TRADE LIMITED - 2018-02-16  1 Poultry, London, United Kingdom 1 Poultry, London, United Kingdom
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2018-12-31 
- Officer  2017-10-23 ~ 2018-02-08 2017-10-23 ~ 2018-02-08
- IIF   - Director →  ME - Person with significant control  2017-10-23 ~ 2018-02-08 2017-10-23 ~ 2018-02-08
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 597  83 Lakey Lane, Birmingham, England 83 Lakey Lane, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2022-03-04 ~ 2022-06-27 2022-03-04 ~ 2022-06-27
- IIF   - Director →  ME - Person with significant control  2022-03-04 ~ 2022-06-27 2022-03-04 ~ 2022-06-27
- IIF 2973  - Right to appoint or remove directors →  OE - IIF 2973  - Ownership of shares – 75% or more →  OE - IIF 2973  - Ownership of voting rights - 75% or more →  OE 
- 598  Metropole Chambers, Salubrious Passage, Swansea, Wales Metropole Chambers, Salubrious Passage, Swansea, Wales
- Dissolved Corporate (1 parent) - Officer  2023-05-12 ~ 2023-08-16 2023-05-12 ~ 2023-08-16
- IIF   - Director →  ME - Person with significant control  2023-05-12 ~ 2023-08-16 2023-05-12 ~ 2023-08-16
- IIF 1357  - Ownership of shares – 75% or more →  OE - IIF 1357  - Right to appoint or remove directors →  OE - IIF 1357  - Ownership of voting rights - 75% or more →  OE 
- 599  None, Moston Lane, Manchester, England None, Moston Lane, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 7,310 GBP2021-08-31 
- Officer  2020-08-28 ~ 2022-04-11 2020-08-28 ~ 2022-04-11
- IIF   - Director →  ME - Person with significant control  2020-08-28 ~ 2022-04-11 2020-08-28 ~ 2022-04-11
- IIF 1990  - Ownership of voting rights - 75% or more →  OE - IIF 1990  - Right to appoint or remove directors →  OE - IIF 1990  - Ownership of shares – 75% or more →  OE 
- 600  5 Wilton Street, Nottingham, England 5 Wilton Street, Nottingham, England
- Dissolved Corporate (1 parent) - Officer  2022-11-30 ~ 2023-03-20 2022-11-30 ~ 2023-03-20
- IIF   - Director →  ME - Person with significant control  2022-11-30 ~ 2023-03-20 2022-11-30 ~ 2023-03-20
- IIF 2177  - Right to appoint or remove directors →  OE - IIF 2177  - Ownership of voting rights - 75% or more →  OE - IIF 2177  - Ownership of shares – 75% or more →  OE 
- 601  2 Tai Isaf, Waunfawr, Caernarfon, Wales 2 Tai Isaf, Waunfawr, Caernarfon, Wales
- Active Corporate (1 parent) - Equity (Company account) - -1,915 GBP2024-05-31 
- Officer  2023-05-24 ~ 2023-07-05 2023-05-24 ~ 2023-07-05
- IIF   - Director →  ME - Person with significant control  2023-05-24 ~ 2023-07-05 2023-05-24 ~ 2023-07-05
- IIF 138  - Right to appoint or remove directors →  OE - IIF 138  - Ownership of voting rights - 75% or more →  OE - IIF 138  - Ownership of shares – 75% or more →  OE 
- 602  27 Plashet Grove, London, England 27 Plashet Grove, London, England
- Dissolved Corporate (1 parent) - Officer  2018-03-16 ~ 2018-03-25 2018-03-16 ~ 2018-03-25
- IIF   - Director →  ME - Person with significant control  2018-03-16 ~ 2018-03-25 2018-03-16 ~ 2018-03-25
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 603  24 Newport Avenue, London, England 24 Newport Avenue, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2023-03-31 
- Officer  2022-03-16 ~ 2023-10-01 2022-03-16 ~ 2023-10-01
- IIF   - Director →  ME - Person with significant control  2022-03-16 ~ 2023-10-01 2022-03-16 ~ 2023-10-01
- IIF 806  - Ownership of voting rights - 75% or more →  OE - IIF 806  - Right to appoint or remove directors →  OE - IIF 806  - Ownership of shares – 75% or more →  OE 
- 604  Kemp, City Road, London, England Kemp, City Road, London, England
- Dissolved Corporate  - Officer  2012-02-23 ~ 2012-02-23 2012-02-23 ~ 2012-02-23
- IIF   - Director →  ME 
- 605  4385, 12827870 - Companies House Default Address, Cardiff 4385, 12827870 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - 262,898 GBP2021-08-31 
- Officer  2020-08-20 ~ 2021-10-28 2020-08-20 ~ 2021-10-28
- IIF   - Director →  ME - Person with significant control  2020-08-20 ~ 2021-10-28 2020-08-20 ~ 2021-10-28
- IIF 2292  - Right to appoint or remove directors →  OE - IIF 2292  - Ownership of voting rights - 75% or more →  OE - IIF 2292  - Ownership of shares – 75% or more →  OE 
- 606  124 City Road, London, England 124 City Road, London, England
- Dissolved Corporate (2 parents) - Officer  2023-08-18 ~ 2023-11-06 2023-08-18 ~ 2023-11-06
- IIF   - Director →  ME - Person with significant control  2023-08-18 ~ 2023-11-06 2023-08-18 ~ 2023-11-06
- IIF 863  - Ownership of shares – 75% or more →  OE - IIF 863  - Ownership of voting rights - 75% or more →  OE - IIF 863  - Right to appoint or remove directors →  OE 
- 607  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-07-31 
- Officer  2023-07-07 ~ 2023-09-14 2023-07-07 ~ 2023-09-14
- IIF   - Director →  ME - Person with significant control  2023-07-07 ~ 2023-09-14 2023-07-07 ~ 2023-09-14
- IIF 1912  - Ownership of shares – 75% or more →  OE - IIF 1912  - Ownership of voting rights - 75% or more →  OE - IIF 1912  - Right to appoint or remove directors →  OE 
- 608  4385, 15657680 - Companies House Default Address, Cardiff 4385, 15657680 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2024-04-18 ~ 2024-07-23 2024-04-18 ~ 2024-07-23
- IIF   - Director →  ME - Person with significant control  2024-04-18 ~ 2024-07-23 2024-04-18 ~ 2024-07-23
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 609  12 Kensington Church Street, London, England 12 Kensington Church Street, London, England
- Active Corporate (1 parent) - Officer  2024-03-11 ~ 2024-06-05 2024-03-11 ~ 2024-06-05
- IIF   - Director →  ME - Person with significant control  2024-03-11 ~ 2024-06-05 2024-03-11 ~ 2024-06-05
- IIF 2867  - Right to appoint or remove directors →  OE - IIF 2867  - Ownership of voting rights - 75% or more →  OE - IIF 2867  - Ownership of shares – 75% or more →  OE 
- 610  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (2 parents) - Officer  2025-02-25 ~ 2025-08-20 2025-02-25 ~ 2025-08-20
- IIF   - Director →  ME - Person with significant control  2025-02-25 ~ 2025-08-20 2025-02-25 ~ 2025-08-20
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 611  4385, 15475593 - Companies House Default Address, Cardiff 4385, 15475593 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2024-02-09 ~ 2024-03-20 2024-02-09 ~ 2024-03-20
- IIF   - Director →  ME - Person with significant control  2024-02-09 ~ 2024-03-20 2024-02-09 ~ 2024-03-20
- IIF 2187  - Ownership of shares – 75% or more →  OE - IIF 2187  - Ownership of voting rights - 75% or more →  OE - IIF 2187  - Right to appoint or remove directors →  OE 
- 612  22 Gerrards Close, London, United Kingdom 22 Gerrards Close, London, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2012-05-14 ~ 2012-05-14 2012-05-14 ~ 2012-05-14
- IIF   - Director →  ME 
- 613  Dephna House, 24/26 Arcadia Avenue, London Dephna House, 24/26 Arcadia Avenue, London
- Dissolved Corporate (1 parent) - Officer  2014-05-20 ~ 2015-01-01 2014-05-20 ~ 2015-01-01
- IIF   - Director →  ME 
- 614  Flat 2 32 Gladstone Road, Erdington, Birmingham, England Flat 2 32 Gladstone Road, Erdington, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2020-04-15 ~ 2020-05-16 2020-04-15 ~ 2020-05-16
- IIF   - Director →  ME - Person with significant control  2020-04-15 ~ 2020-05-16 2020-04-15 ~ 2020-05-16
- IIF 469  - Ownership of shares – 75% or more →  OE - IIF 469  - Ownership of voting rights - 75% or more →  OE - IIF 469  - Right to appoint or remove directors →  OE 
- 615  38 South End, Croydon, England 38 South End, Croydon, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-06-30 
- Officer  2023-06-06 ~ 2023-06-07 2023-06-06 ~ 2023-06-07
- IIF   - Director →  ME - Person with significant control  2023-06-06 ~ 2023-06-07 2023-06-06 ~ 2023-06-07
- IIF 581  - Ownership of voting rights - 75% or more →  OE - IIF 581  - Right to appoint or remove directors →  OE - IIF 581  - Ownership of shares – 75% or more →  OE 
- 616  90 Petherton Road, London, England 90 Petherton Road, London, England
- Dissolved Corporate (1 parent) - Officer  2019-02-18 ~ 2019-05-16 2019-02-18 ~ 2019-05-16
- IIF   - Director →  ME - Person with significant control  2019-02-18 ~ 2019-05-16 2019-02-18 ~ 2019-05-16
- IIF 2089  - Right to appoint or remove directors →  OE - IIF 2089  - Ownership of voting rights - 75% or more →  OE - IIF 2089  - Ownership of shares – 75% or more →  OE 
- 617  8 Cadogan Place, Upper Park Road, Salford, England 8 Cadogan Place, Upper Park Road, Salford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2024-09-30 
- Officer  2019-09-25 ~ 2019-11-12 2019-09-25 ~ 2019-11-12
- IIF   - Director →  ME - Person with significant control  2019-09-25 ~ 2019-11-12 2019-09-25 ~ 2019-11-12
- IIF 1454  - Right to appoint or remove directors →  OE - IIF 1454  - Ownership of voting rights - 75% or more →  OE - IIF 1454  - Ownership of shares – 75% or more →  OE 
- 618  6 Holburn Close, Ryton, England 6 Holburn Close, Ryton, England
- Dissolved Corporate (1 parent) - Officer  2019-02-18 ~ 2019-02-18 2019-02-18 ~ 2019-02-18
- IIF   - Director →  ME - Person with significant control  2019-02-18 ~ 2019-02-18 2019-02-18 ~ 2019-02-18
- IIF 2975  - Ownership of shares – 75% or more →  OE - IIF 2975  - Ownership of voting rights - 75% or more →  OE - IIF 2975  - Right to appoint or remove directors →  OE 
- 619  320 Duke Street, Stoke-on-trent, England 320 Duke Street, Stoke-on-trent, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2023-12-31 
- Officer  2018-12-19 ~ 2018-12-19 2018-12-19 ~ 2018-12-19
- IIF   - Director →  ME  2018-12-19 ~ 2019-01-24 2018-12-19 ~ 2019-01-24
- IIF   - Director →  ME - Person with significant control  2018-12-19 ~ 2019-01-24 2018-12-19 ~ 2019-01-24
- IIF 1468  - Ownership of shares – 75% or more →  OE - IIF 1468  - Right to appoint or remove directors →  OE - IIF 1468  - Ownership of voting rights - 75% or more →  OE 
- 620  10 Ffordd Penrhyn, Llandudno, Wales 10 Ffordd Penrhyn, Llandudno, Wales
- Dissolved Corporate (1 parent) - Officer  2020-11-04 ~ 2022-04-01 2020-11-04 ~ 2022-04-01
- IIF   - Director →  ME - Person with significant control  2020-11-04 ~ 2022-04-01 2020-11-04 ~ 2022-04-01
- IIF 299  - Ownership of shares – 75% or more →  OE - IIF 299  - Ownership of voting rights - 75% or more →  OE - IIF 299  - Right to appoint or remove directors →  OE 
- 621  4385, 12849368 - Companies House Default Address, Cardiff 4385, 12849368 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - 220,907 GBP2021-09-30 
- Officer  2020-09-01 ~ 2021-10-28 2020-09-01 ~ 2021-10-28
- IIF   - Director →  ME - Person with significant control  2020-09-01 ~ 2021-10-28 2020-09-01 ~ 2021-10-28
- IIF 2164  - Ownership of shares – 75% or more →  OE - IIF 2164  - Ownership of voting rights - 75% or more →  OE - IIF 2164  - Right to appoint or remove directors →  OE 
- 622  Studio 210 134-146 Curtain Road, London, England Studio 210 134-146 Curtain Road, London, England
- Dissolved Corporate (1 parent) - Officer  2019-09-02 ~ 2019-11-12 2019-09-02 ~ 2019-11-12
- IIF   - Director →  ME - Person with significant control  2019-09-02 ~ 2019-11-12 2019-09-02 ~ 2019-11-12
- IIF 1976  - Right to appoint or remove directors →  OE - IIF 1976  - Ownership of shares – 75% or more →  OE - IIF 1976  - Ownership of voting rights - 75% or more →  OE 
- 623 - ABBEYDAWN LTD - 2012-01-17  C/o Ashfield Accountancy, First Floor 33 Chertsey Rd, Woking, Surrey, United Kingdom C/o Ashfield Accountancy, First Floor 33 Chertsey Rd, Woking, Surrey, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 24,999 GBP2022-10-31 
- Officer  2010-11-12 ~ 2011-11-11 2010-11-12 ~ 2011-11-11
- IIF   - Director →  ME 
- 624  6 Essex Street, Bradford, England 6 Essex Street, Bradford, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - -14,683 GBP2024-08-31 
- Officer  2020-08-13 ~ 2021-11-18 2020-08-13 ~ 2021-11-18
- IIF   - Director →  ME - Person with significant control  2020-08-13 ~ 2021-11-18 2020-08-13 ~ 2021-11-18
- IIF 272  - Right to appoint or remove directors →  OE - IIF 272  - Ownership of voting rights - 75% or more →  OE - IIF 272  - Ownership of shares – 75% or more →  OE 
- 625 - DELTASPRING LIMITED - 2018-02-21  35 Firs Avenue, London, United Kingdom 35 Firs Avenue, London, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2018-02-05 ~ 2018-02-20 2018-02-05 ~ 2018-02-20
- IIF   - Director →  ME - Person with significant control  2018-02-05 ~ 2018-02-20 2018-02-05 ~ 2018-02-20
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 626  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Officer  2025-03-10 ~ 2025-04-14 2025-03-10 ~ 2025-04-14
- IIF   - Director →  ME - Person with significant control  2025-03-10 ~ 2025-04-14 2025-03-10 ~ 2025-04-14
- IIF 1966  - Right to appoint or remove directors →  OE - IIF 1966  - Ownership of voting rights - 75% or more →  OE - IIF 1966  - Ownership of shares – 75% or more →  OE 
- 627  90 Old Street, London, England 90 Old Street, London, England
- Dissolved Corporate  - Officer  2016-06-24 ~ 2016-06-24 2016-06-24 ~ 2016-06-24
- IIF   - Director →  ME - Person with significant control  2016-06-24 ~ 2016-06-24 2016-06-24 ~ 2016-06-24
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 628  12 Kensington Church Street, London, England 12 Kensington Church Street, London, England
- Active Corporate (1 parent) - Officer  2024-04-29 ~ 2024-06-05 2024-04-29 ~ 2024-06-05
- IIF   - Director →  ME - Person with significant control  2024-04-29 ~ 2024-06-05 2024-04-29 ~ 2024-06-05
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 629  265 Boston Road, London, England 265 Boston Road, London, England
- Dissolved Corporate (2 parents) - Officer  2017-06-09 ~ 2017-06-09 2017-06-09 ~ 2017-06-09
- IIF   - Director →  ME - Person with significant control  2017-06-09 ~ 2017-06-09 2017-06-09 ~ 2017-06-09
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 630  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Dissolved Corporate (1 parent) - Officer  2019-01-04 ~ 2019-02-14 2019-01-04 ~ 2019-02-14
- IIF   - Director →  ME - Person with significant control  2019-01-04 ~ 2019-02-14 2019-01-04 ~ 2019-02-14
- IIF 1155  - Ownership of shares – 75% or more →  OE - IIF 1155  - Ownership of voting rights - 75% or more →  OE - IIF 1155  - Right to appoint or remove directors →  OE 
- 631  28 Shaftmoor Lane, Acocks Green, Birmingham, England 28 Shaftmoor Lane, Acocks Green, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 10,475 GBP2024-08-31 
- Officer  2021-08-05 ~ 2021-11-02 2021-08-05 ~ 2021-11-02
- IIF   - Director →  ME - Person with significant control  2021-08-05 ~ 2021-11-02 2021-08-05 ~ 2021-11-02
- IIF 474  - Right to appoint or remove directors →  OE - IIF 474  - Ownership of voting rights - 75% or more →  OE - IIF 474  - Ownership of shares – 75% or more →  OE 
- 632  2 Games Yard, Primett Road, Stevenage, England 2 Games Yard, Primett Road, Stevenage, England
- Dissolved Corporate (1 parent) - Officer  2019-04-17 ~ 2019-05-29 2019-04-17 ~ 2019-05-29
- IIF   - Director →  ME - Person with significant control  2019-04-17 ~ 2019-05-29 2019-04-17 ~ 2019-05-29
- IIF 2340  - Right to appoint or remove directors →  OE - IIF 2340  - Ownership of voting rights - 75% or more →  OE - IIF 2340  - Ownership of shares – 75% or more →  OE 
- 633  33 Bury Old Rd, Bolton, England 33 Bury Old Rd, Bolton, England
- Active Corporate (1 parent) - Officer  2024-03-06 ~ 2024-04-25 2024-03-06 ~ 2024-04-25
- IIF   - Director →  ME - Person with significant control  2024-03-06 ~ 2024-04-25 2024-03-06 ~ 2024-04-25
- IIF 110  - Right to appoint or remove directors →  OE - IIF 110  - Ownership of voting rights - 75% or more →  OE - IIF 110  - Ownership of shares – 75% or more →  OE 
- 634  18 King William Street, London, England 18 King William Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-01-31 
- Person with significant control  2016-04-07 ~ 2017-11-17 2016-04-07 ~ 2017-11-17
- IIF 2002  - Ownership of voting rights - 75% or more →  OE - IIF 2002  - Right to appoint or remove directors →  OE - IIF 2002  - Ownership of shares – 75% or more →  OE 
- 635  91 Holland Road, London, England 91 Holland Road, London, England
- Dissolved Corporate (1 parent) - Officer  2020-04-21 ~ 2020-05-14 2020-04-21 ~ 2020-05-14
- IIF   - Director →  ME - Person with significant control  2020-04-21 ~ 2020-05-14 2020-04-21 ~ 2020-05-14
- IIF 664  - Ownership of shares – 75% or more →  OE - IIF 664  - Ownership of voting rights - 75% or more →  OE - IIF 664  - Right to appoint or remove directors →  OE 
- 636  72 Lea Road, Enfield, England 72 Lea Road, Enfield, England
- Active Corporate (1 parent) - Equity (Company account) - 158,850 GBP2024-11-30 
- Officer  2023-11-03 ~ 2025-03-14 2023-11-03 ~ 2025-03-14
- IIF   - Director →  ME - Person with significant control  2023-11-03 ~ 2025-03-14 2023-11-03 ~ 2025-03-14
- IIF 2930  - Ownership of shares – 75% or more →  OE - IIF 2930  - Ownership of voting rights - 75% or more →  OE - IIF 2930  - Right to appoint or remove directors →  OE 
- 637  1a Kingsburys Lane, Ringwood, England 1a Kingsburys Lane, Ringwood, England
- Active Corporate (3 parents) - Officer  2025-02-27 ~ 2025-05-12 2025-02-27 ~ 2025-05-12
- IIF   - Director →  ME - Person with significant control  2025-02-27 ~ 2025-05-12 2025-02-27 ~ 2025-05-12
- IIF 2258  - Right to appoint or remove directors →  OE - IIF 2258  - Ownership of voting rights - 75% or more →  OE - IIF 2258  - Ownership of shares – 75% or more →  OE 
- 638  124 City Road, London, England 124 City Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 56,556 GBP2022-08-31 
- Officer  2021-08-20 ~ 2023-04-13 2021-08-20 ~ 2023-04-13
- IIF   - Director →  ME - Person with significant control  2021-08-20 ~ 2023-04-13 2021-08-20 ~ 2023-04-13
- IIF 2278  - Ownership of shares – 75% or more →  OE - IIF 2278  - Ownership of voting rights - 75% or more →  OE - IIF 2278  - Right to appoint or remove directors →  OE 
- 639  25 Alban Avenue, St. Albans, England 25 Alban Avenue, St. Albans, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 16,142 GBP2021-04-30 
- Officer  2020-04-15 ~ 2020-05-13 2020-04-15 ~ 2020-05-13
- IIF   - Director →  ME - Person with significant control  2020-04-15 ~ 2020-05-13 2020-04-15 ~ 2020-05-13
- IIF 2752  - Ownership of voting rights - 75% or more →  OE - IIF 2752  - Right to appoint or remove directors →  OE - IIF 2752  - Ownership of shares – 75% or more →  OE 
- 640  1a Hazel Street, Leicester, England 1a Hazel Street, Leicester, England
- Dissolved Corporate (1 parent) - Officer  2023-08-25 ~ 2024-01-09 2023-08-25 ~ 2024-01-09
- IIF   - Director →  ME - Person with significant control  2023-08-25 ~ 2024-01-09 2023-08-25 ~ 2024-01-09
- IIF 1040  - Ownership of shares – 75% or more →  OE - IIF 1040  - Ownership of voting rights - 75% or more →  OE - IIF 1040  - Right to appoint or remove directors →  OE 
- 641  14 Glenpark Road, Birmingham, England 14 Glenpark Road, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-03-03 ~ 2022-03-28 2021-03-03 ~ 2022-03-28
- IIF   - Director →  ME - Person with significant control  2021-03-03 ~ 2022-03-28 2021-03-03 ~ 2022-03-28
- IIF 80  - Ownership of shares – 75% or more →  OE - IIF 80  - Ownership of voting rights - 75% or more →  OE - IIF 80  - Right to appoint or remove directors →  OE 
- 642  58 East Street, Horsham, England 58 East Street, Horsham, England
- Dissolved Corporate (1 parent) - Officer  2021-01-14 ~ 2021-02-04 2021-01-14 ~ 2021-02-04
- IIF   - Director →  ME - Person with significant control  2021-01-14 ~ 2021-02-04 2021-01-14 ~ 2021-02-04
- IIF 35  - Ownership of shares – 75% or more →  OE - IIF 35  - Right to appoint or remove directors →  OE - IIF 35  - Ownership of voting rights - 75% or more →  OE 
- 643  45 St. Marys Road, London, England 45 St. Marys Road, London, England
- Dissolved Corporate (1 parent) - Officer  2021-02-01 ~ 2021-02-18 2021-02-01 ~ 2021-02-18
- IIF   - Director →  ME - Person with significant control  2021-02-01 ~ 2021-02-18 2021-02-01 ~ 2021-02-18
- IIF 2256  - Right to appoint or remove directors →  OE - IIF 2256  - Ownership of shares – 75% or more →  OE - IIF 2256  - Ownership of voting rights - 75% or more →  OE 
- 644  60 Promenade, Cheltenham, England 60 Promenade, Cheltenham, England
- Dissolved Corporate (1 parent) - Officer  2020-12-04 ~ 2021-01-07 2020-12-04 ~ 2021-01-07
- IIF   - Director →  ME - Person with significant control  2020-12-04 ~ 2021-01-07 2020-12-04 ~ 2021-01-07
- IIF 40  - Right to appoint or remove directors →  OE - IIF 40  - Ownership of voting rights - 75% or more →  OE - IIF 40  - Ownership of shares – 75% or more →  OE 
- 645  16 Bowly Road, Cirencester, Gloucestershire 16 Bowly Road, Cirencester, Gloucestershire
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-07-31 
- Officer  2023-07-31 ~ 2023-11-22 2023-07-31 ~ 2023-11-22
- IIF   - Director →  ME - Person with significant control  2023-07-31 ~ 2023-11-22 2023-07-31 ~ 2023-11-22
- IIF 814  - Right to appoint or remove directors →  OE - IIF 814  - Ownership of voting rights - 75% or more →  OE - IIF 814  - Ownership of shares – 75% or more →  OE 
- 646  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Dissolved Corporate (1 parent) - Officer  2023-02-17 ~ 2023-03-30 2023-02-17 ~ 2023-03-30
- IIF   - Director →  ME - Person with significant control  2023-02-17 ~ 2023-03-30 2023-02-17 ~ 2023-03-30
- IIF 769  - Ownership of voting rights - 75% or more →  OE - IIF 769  - Ownership of shares – 75% or more →  OE - IIF 769  - Right to appoint or remove directors →  OE 
- 647  47 Ridgefield Road, Wirral, England 47 Ridgefield Road, Wirral, England
- Active Corporate (1 parent) - Equity (Company account) - 0 GBP2024-12-31 
- Officer  2020-12-10 ~ 2022-11-22 2020-12-10 ~ 2022-11-22
- IIF   - Director →  ME - Person with significant control  2020-12-10 ~ 2022-11-22 2020-12-10 ~ 2022-11-22
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 648  Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Riding Of Yorkshire, England Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Riding Of Yorkshire, England
- Dissolved Corporate (1 parent) - Officer  2021-04-13 ~ 2021-05-14 2021-04-13 ~ 2021-05-14
- IIF   - Director →  ME - Person with significant control  2021-04-13 ~ 2021-05-14 2021-04-13 ~ 2021-05-14
- IIF 732  - Ownership of voting rights - 75% or more →  OE - IIF 732  - Right to appoint or remove directors →  OE - IIF 732  - Ownership of shares – 75% or more →  OE 
- 649  11 Cleveleys Road, Blackburn, England 11 Cleveleys Road, Blackburn, England
- Dissolved Corporate (1 parent) - Officer  2021-04-13 ~ 2022-05-18 2021-04-13 ~ 2022-05-18
- IIF   - Director →  ME - Person with significant control  2021-04-13 ~ 2022-05-18 2021-04-13 ~ 2022-05-18
- IIF 103  - Ownership of voting rights - 75% or more →  OE - IIF 103  - Right to appoint or remove directors →  OE - IIF 103  - Ownership of shares – 75% or more →  OE 
- 650 - BRITANNIA SYSTEMS LIMITED - 2023-09-04  81 Parkway, London, England 81 Parkway, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-01-31 
- Officer  2023-01-09 ~ 2023-08-31 2023-01-09 ~ 2023-08-31
- IIF   - Director →  ME - Person with significant control  2023-01-09 ~ 2023-08-31 2023-01-09 ~ 2023-08-31
- IIF 1711  - Ownership of voting rights - 75% or more →  OE - IIF 1711  - Ownership of shares – 75% or more →  OE - IIF 1711  - Right to appoint or remove directors →  OE 
- 651  13 The Street The Street, Worlington, Bury St. Edmunds, England 13 The Street The Street, Worlington, Bury St. Edmunds, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2025-05-31 
- Officer  2023-05-24 ~ 2023-07-14 2023-05-24 ~ 2023-07-14
- IIF   - Director →  ME - Person with significant control  2023-05-24 ~ 2023-07-14 2023-05-24 ~ 2023-07-14
- IIF 128  - Right to appoint or remove directors →  OE - IIF 128  - Ownership of voting rights - 75% or more →  OE - IIF 128  - Ownership of shares – 75% or more →  OE 
- 652 - BRITANIAMARK LIMITED - 2015-12-08  3 More London Place, London, England 3 More London Place, London, England
- Dissolved Corporate (1 parent) - Officer  2014-07-25 ~ 2015-01-01 2014-07-25 ~ 2015-01-01
- IIF   - Director →  ME 
- 653  120 Romsey Road, Dagenham, England 120 Romsey Road, Dagenham, England
- Dissolved Corporate (1 parent) - Officer  2022-04-11 ~ 2022-07-07 2022-04-11 ~ 2022-07-07
- IIF   - Director →  ME - Person with significant control  2022-04-11 ~ 2022-07-07 2022-04-11 ~ 2022-07-07
- IIF 190  - Ownership of shares – 75% or more →  OE - IIF 190  - Right to appoint or remove directors →  OE - IIF 190  - Ownership of voting rights - 75% or more →  OE 
- 654  186 Camden High Street, London, England 186 Camden High Street, London, England
- Dissolved Corporate (1 parent) - Officer  2020-01-20 ~ 2020-03-12 2020-01-20 ~ 2020-03-12
- IIF   - Director →  ME - Person with significant control  2020-01-20 ~ 2020-03-12 2020-01-20 ~ 2020-03-12
- IIF 2249  - Ownership of shares – 75% or more →  OE - IIF 2249  - Ownership of voting rights - 75% or more →  OE - IIF 2249  - Right to appoint or remove directors →  OE 
- 655  Room1/ 800 Bristol Road, Selly Oak, Birmingham, England Room1/ 800 Bristol Road, Selly Oak, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-08-31 
- Officer  2023-08-01 ~ 2024-10-01 2023-08-01 ~ 2024-10-01
- IIF   - Director →  ME - Person with significant control  2023-08-01 ~ 2024-10-01 2023-08-01 ~ 2024-10-01
- IIF 97  - Ownership of voting rights - 75% or more →  OE - IIF 97  - Right to appoint or remove directors →  OE - IIF 97  - Ownership of shares – 75% or more →  OE 
- 656  Flat 36, Boathouse Apartments, 8 Cotall Street, London, England Flat 36, Boathouse Apartments, 8 Cotall Street, London, England
- Dissolved Corporate (1 parent) - Officer  2023-03-14 ~ 2023-07-19 2023-03-14 ~ 2023-07-19
- IIF   - Director →  ME - Person with significant control  2023-03-14 ~ 2023-07-19 2023-03-14 ~ 2023-07-19
- IIF 1954  - Ownership of shares – 75% or more →  OE - IIF 1954  - Ownership of voting rights - 75% or more →  OE - IIF 1954  - Right to appoint or remove directors →  OE 
- 657  29 Lansdown, Stroud, England 29 Lansdown, Stroud, England
- Dissolved Corporate (1 parent) - Officer  2020-06-20 ~ 2020-07-13 2020-06-20 ~ 2020-07-13
- IIF   - Director →  ME - Person with significant control  2020-06-20 ~ 2020-07-13 2020-06-20 ~ 2020-07-13
- IIF 2771  - Right to appoint or remove directors →  OE - IIF 2771  - Ownership of shares – 75% or more →  OE - IIF 2771  - Ownership of voting rights - 75% or more →  OE 
- 658 - BRIGHT FORCE LIMITED - 2020-10-30  5 Great Balance, Brinklow, Rugby, England 5 Great Balance, Brinklow, Rugby, England
- Dissolved Corporate (1 parent) - Officer  2019-09-17 ~ 2019-09-17 2019-09-17 ~ 2019-09-17
- IIF   - Director →  ME - Person with significant control  2019-09-17 ~ 2019-09-17 2019-09-17 ~ 2019-09-17
- IIF 508  - Right to appoint or remove directors →  OE - IIF 508  - Ownership of voting rights - 75% or more →  OE - IIF 508  - Ownership of shares – 75% or more →  OE 
- 659  34 Cliffsend House Cowley Road, London, England 34 Cliffsend House Cowley Road, London, England
- Active Corporate (1 parent) - Officer  2019-06-18 ~ 2019-06-18 2019-06-18 ~ 2019-06-18
- IIF   - Director →  ME - Person with significant control  2019-06-18 ~ 2019-06-18 2019-06-18 ~ 2019-06-18
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 660 - BRITANNIAWORLD LIMITED - 2022-08-04 - AVANCE AUTO M LTD. - 2025-06-13  35 Firs Avenue, London 35 Firs Avenue, London
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-05-31 
- Officer  2022-05-19 ~ 2022-07-27 2022-05-19 ~ 2022-07-27
- IIF   - Director →  ME  2022-07-27 ~ 2025-08-04 2022-07-27 ~ 2025-08-04
- IIF   - Director →  ME - Person with significant control  2022-07-27 ~ 2025-08-04 2022-07-27 ~ 2025-08-04
- IIF 568  - Right to appoint or remove directors →  OE - IIF 568  - Ownership of voting rights - 75% or more →  OE - IIF 568  - Ownership of shares – 75% or more →  OE  2022-05-19 ~ 2022-07-27 2022-05-19 ~ 2022-07-27
- IIF 1005  - Ownership of shares – 75% or more →  OE - IIF 1005  - Ownership of voting rights - 75% or more →  OE - IIF 1005  - Right to appoint or remove directors →  OE 
- 661  27 Dulnan Close, Tilehurst, Reading, England 27 Dulnan Close, Tilehurst, Reading, England
- Dissolved Corporate (2 parents) - Officer  2019-08-29 ~ 2019-10-15 2019-08-29 ~ 2019-10-15
- IIF   - Director →  ME - Person with significant control  2019-08-29 ~ 2019-10-15 2019-08-29 ~ 2019-10-15
- IIF 1173  - Ownership of shares – 75% or more →  OE - IIF 1173  - Ownership of voting rights - 75% or more →  OE - IIF 1173  - Right to appoint or remove directors →  OE 
- 662  35 Firs Avenue, London, United Kingdom 35 Firs Avenue, London, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 335,471 GBP2017-11-30 
- Officer  2015-11-05 ~ 2017-11-13 2015-11-05 ~ 2017-11-13
- IIF   - Director →  ME - Person with significant control  2016-04-07 ~ 2017-11-13 2016-04-07 ~ 2017-11-13
- IIF 2747  - Right to appoint or remove directors →  OE - IIF 2747  - Ownership of shares – 75% or more →  OE - IIF 2747  - Ownership of voting rights - 75% or more →  OE 
- 663  60 Great Eastern Street, London, England 60 Great Eastern Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2023-05-31 
- Officer  2019-05-30 ~ 2019-06-01 2019-05-30 ~ 2019-06-01
- IIF   - Director →  ME - Person with significant control  2019-05-30 ~ 2019-06-01 2019-05-30 ~ 2019-06-01
- IIF 1866  - Ownership of shares – 75% or more →  OE - IIF 1866  - Ownership of voting rights - 75% or more →  OE - IIF 1866  - Right to appoint or remove directors →  OE 
- 664  2  Harvey Adam House, Wimbledon Avenue, Brandon, England 2  Harvey Adam House, Wimbledon Avenue, Brandon, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-02-28 
- Person with significant control  2016-04-07 ~ 2017-09-29 2016-04-07 ~ 2017-09-29
- IIF 1172  - Ownership of shares – 75% or more →  OE - IIF 1172  - Ownership of voting rights - 75% or more →  OE - IIF 1172  - Right to appoint or remove directors →  OE 
- 665  Hawke House, Old Station Road, Loughton, Essex Hawke House, Old Station Road, Loughton, Essex
- Dissolved Corporate (4 parents) - Officer  2009-04-01 ~ 2009-04-02 2009-04-01 ~ 2009-04-02
- IIF   - Director →  ME 
- 666  61 South Park Crescent, London, England 61 South Park Crescent, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-09-30 
- Officer  2016-09-30 ~ 2018-05-14 2016-09-30 ~ 2018-05-14
- IIF   - Director →  ME - Person with significant control  2016-09-30 ~ 2018-05-14 2016-09-30 ~ 2018-05-14
- IIF   - Has significant influence or control →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 667  3 Chesham House, Walm Lane, London, England 3 Chesham House, Walm Lane, London, England
- Active Corporate (2 parents) - Equity (Company account) - 25,267 GBP2023-10-31 
- Officer  2021-10-08 ~ 2021-12-17 2021-10-08 ~ 2021-12-17
- IIF   - Director →  ME - Person with significant control  2021-10-08 ~ 2021-12-17 2021-10-08 ~ 2021-12-17
- IIF 1916  - Right to appoint or remove directors →  OE - IIF 1916  - Ownership of voting rights - 75% or more →  OE - IIF 1916  - Ownership of shares – 75% or more →  OE 
- 668  4385, 13717473 - Companies House Default Address, Cardiff 4385, 13717473 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Officer  2021-11-02 ~ 2021-12-16 2021-11-02 ~ 2021-12-16
- IIF   - Director →  ME - Person with significant control  2021-11-02 ~ 2021-12-16 2021-11-02 ~ 2021-12-16
- IIF 681  - Ownership of shares – 75% or more →  OE - IIF 681  - Ownership of voting rights - 75% or more →  OE - IIF 681  - Right to appoint or remove directors →  OE 
- 669  75 High Street, Yeadon, Leeds, England 75 High Street, Yeadon, Leeds, England
- Dissolved Corporate (1 parent) - Officer  2020-08-13 ~ 2020-09-11 2020-08-13 ~ 2020-09-11
- IIF   - Director →  ME - Person with significant control  2020-08-13 ~ 2020-09-11 2020-08-13 ~ 2020-09-11
- IIF 49  - Ownership of voting rights - 75% or more →  OE - IIF 49  - Right to appoint or remove directors →  OE - IIF 49  - Ownership of shares – 75% or more →  OE 
- 670  28 Heathdale Avenue, Huddersfield, England 28 Heathdale Avenue, Huddersfield, England
- Dissolved Corporate (1 parent) - Officer  2016-09-19 ~ 2018-07-23 2016-09-19 ~ 2018-07-23
- IIF   - Director →  ME - Person with significant control  2016-09-19 ~ 2018-07-23 2016-09-19 ~ 2018-07-23
- IIF   - Has significant influence or control →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 671  3 Broad Street, Teddington, England 3 Broad Street, Teddington, England
- Dissolved Corporate (1 parent) - Officer  2020-10-02 ~ 2020-12-04 2020-10-02 ~ 2020-12-04
- IIF   - Director →  ME - Person with significant control  2020-10-02 ~ 2020-12-04 2020-10-02 ~ 2020-12-04
- IIF 1634  - Ownership of shares – 75% or more →  OE - IIF 1634  - Ownership of voting rights - 75% or more →  OE - IIF 1634  - Right to appoint or remove directors →  OE 
- 672  37 Wide Bargate, Boston, England 37 Wide Bargate, Boston, England
- Dissolved Corporate (1 parent) - Officer  2020-06-25 ~ 2020-07-13 2020-06-25 ~ 2020-07-13
- IIF   - Director →  ME - Person with significant control  2020-06-25 ~ 2020-07-13 2020-06-25 ~ 2020-07-13
- IIF 2399  - Right to appoint or remove directors →  OE - IIF 2399  - Ownership of voting rights - 75% or more →  OE - IIF 2399  - Ownership of shares – 75% or more →  OE 
- 673  104 Vicarage Road, London, England 104 Vicarage Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 674 GBP2018-10-31 
- Officer  2012-10-09 ~ 2014-01-01 2012-10-09 ~ 2014-01-01
- IIF   - Director →  ME 
- 674  Suite 205, Balfour House 741 High Road, London, United Kingdom Suite 205, Balfour House 741 High Road, London, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 49,023 GBP2023-10-31 
- Officer  2020-10-09 ~ 2022-03-09 2020-10-09 ~ 2022-03-09
- IIF   - Director →  ME - Person with significant control  2020-10-09 ~ 2022-03-09 2020-10-09 ~ 2022-03-09
- IIF 1552  - Right to appoint or remove directors →  OE - IIF 1552  - Ownership of shares – 75% or more →  OE - IIF 1552  - Ownership of voting rights - 75% or more →  OE 
- 675  Unit 9 97-101 Peregrine Road, Hainault Business Park, Hainault, Essex, England Unit 9 97-101 Peregrine Road, Hainault Business Park, Hainault, Essex, England
- Active Corporate (1 parent) - Equity (Company account) - -6,591 GBP2023-11-30 
- Officer  2016-11-10 ~ 2016-11-10 2016-11-10 ~ 2016-11-10
- IIF   - Director →  ME - Person with significant control  2016-11-10 ~ 2017-10-01 2016-11-10 ~ 2017-10-01
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 676  39 Broad Street, March, England 39 Broad Street, March, England
- Dissolved Corporate (1 parent) - Officer  2021-01-08 ~ 2021-02-04 2021-01-08 ~ 2021-02-04
- IIF   - Director →  ME - Person with significant control  2021-01-08 ~ 2021-02-04 2021-01-08 ~ 2021-02-04
- IIF 2331  - Ownership of shares – 75% or more →  OE - IIF 2331  - Right to appoint or remove directors →  OE - IIF 2331  - Ownership of voting rights - 75% or more →  OE 
- 677  Hill House, 10 Ye Corner, Watford, England Hill House, 10 Ye Corner, Watford, England
- Active Corporate (2 parents) - Equity (Company account) - Retained earnings (accumulated losses) - 9,199 GBP2024-04-30 
- Officer  2019-04-12 ~ 2019-05-30 2019-04-12 ~ 2019-05-30
- IIF   - Director →  ME - Person with significant control  2019-04-12 ~ 2019-05-30 2019-04-12 ~ 2019-05-30
- IIF 1290  - Right to appoint or remove directors →  OE - IIF 1290  - Ownership of voting rights - 75% or more →  OE - IIF 1290  - Ownership of shares – 75% or more →  OE 
- 678  90 Kearsley Road Kearsley Road, Manchester, England 90 Kearsley Road Kearsley Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-09-30 
- Officer  2022-09-01 ~ 2022-12-28 2022-09-01 ~ 2022-12-28
- IIF   - Director →  ME - Person with significant control  2022-09-01 ~ 2022-12-28 2022-09-01 ~ 2022-12-28
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 679  12 Manor Farm Close, Copmanthorpe, York, North Yorkshire 12 Manor Farm Close, Copmanthorpe, York, North Yorkshire
- Dissolved Corporate (1 parent) - Officer  2010-02-11 ~ 2010-02-11 2010-02-11 ~ 2010-02-11
- IIF   - Director →  ME 
- 680  86-90 Paul Street, London, England 86-90 Paul Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 3,545 GBP2023-04-05 
- Officer  2008-11-24 ~ 2008-11-24 2008-11-24 ~ 2008-11-24
- IIF   - Director →  ME 
- 681 - PROTONICS LTD - 2011-11-01  Hicks & Co, 101 High Street, Hemel Hempstead, Hertfordshire, United Kingdom Hicks & Co, 101 High Street, Hemel Hempstead, Hertfordshire, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2010-05-11 ~ 2010-05-11 2010-05-11 ~ 2010-05-11
- IIF   - Director →  ME 
- 682  81 Wolsey Drive, Walton-on-thames, England 81 Wolsey Drive, Walton-on-thames, England
- Active Corporate (1 parent) - Officer  2024-04-29 ~ 2024-07-03 2024-04-29 ~ 2024-07-03
- IIF   - Director →  ME - Person with significant control  2024-04-29 ~ 2024-07-03 2024-04-29 ~ 2024-07-03
- IIF 607  - Ownership of shares – 75% or more →  OE - IIF 607  - Right to appoint or remove directors →  OE - IIF 607  - Ownership of voting rights - 75% or more →  OE 
- 683  Bedford Lodge Leicester Road, Thornhaugh, Peterborough, England Bedford Lodge Leicester Road, Thornhaugh, Peterborough, England
- Dissolved Corporate (1 parent) - Officer  2019-06-18 ~ 2019-08-28 2019-06-18 ~ 2019-08-28
- IIF   - Director →  ME - Person with significant control  2019-06-18 ~ 2019-08-28 2019-06-18 ~ 2019-08-28
- IIF 2117  - Ownership of shares – 75% or more →  OE - IIF 2117  - Right to appoint or remove directors →  OE - IIF 2117  - Ownership of voting rights - 75% or more →  OE 
- 684  3rd Floor 86-90  Paul Street, London, England 3rd Floor 86-90  Paul Street, London, England
- Dissolved Corporate (1 parent) - Officer  2021-12-22 ~ 2022-03-09 2021-12-22 ~ 2022-03-09
- IIF   - Director →  ME - Person with significant control  2021-12-22 ~ 2022-03-09 2021-12-22 ~ 2022-03-09
- IIF 1856  - Right to appoint or remove directors →  OE - IIF 1856  - Ownership of voting rights - 75% or more →  OE - IIF 1856  - Ownership of shares – 75% or more →  OE 
- 685 - SILVERBRAND TRADING LIMITED - 2024-08-06  10 Charles Ii Street, London, England 10 Charles Ii Street, London, England
- Active Corporate (1 parent) - Officer  2024-04-26 ~ 2024-08-01 2024-04-26 ~ 2024-08-01
- IIF   - Director →  ME - Person with significant control  2024-04-26 ~ 2024-08-01 2024-04-26 ~ 2024-08-01
- IIF 305  - Ownership of shares – 75% or more →  OE - IIF 305  - Right to appoint or remove directors →  OE - IIF 305  - Ownership of voting rights - 75% or more →  OE 
- 686 - EAGLE SYSTEMS LIMITED - 2023-05-19  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Dissolved Corporate (1 parent) - Officer  2023-03-01 ~ 2023-05-18 2023-03-01 ~ 2023-05-18
- IIF   - Director →  ME - Person with significant control  2023-03-01 ~ 2023-05-18 2023-03-01 ~ 2023-05-18
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 687 - REGAL STAR LIMITED - 2023-06-28  21 Clyde House Enterprise Way, London, England 21 Clyde House Enterprise Way, London, England
- Dissolved Corporate (1 parent) - Officer  2023-05-22 ~ 2023-06-21 2023-05-22 ~ 2023-06-21
- IIF   - Director →  ME - Person with significant control  2023-05-22 ~ 2023-06-21 2023-05-22 ~ 2023-06-21
- IIF 747  - Ownership of shares – 75% or more →  OE - IIF 747  - Ownership of voting rights - 75% or more →  OE - IIF 747  - Right to appoint or remove directors →  OE 
- 688 - BROOK BANDIT LIMITED - 2023-06-26  5 Claremont Road, London, England 5 Claremont Road, London, England
- Dissolved Corporate (1 parent) - Officer  2023-05-31 ~ 2023-06-21 2023-05-31 ~ 2023-06-21
- IIF   - Director →  ME - Person with significant control  2023-05-31 ~ 2023-06-21 2023-05-31 ~ 2023-06-21
- IIF 912  - Ownership of voting rights - 75% or more →  OE - IIF 912  - Right to appoint or remove directors →  OE - IIF 912  - Ownership of shares – 75% or more →  OE 
- 689 - KNIGHT TIME LIMITED - 2023-06-08  4385, 14707363 - Companies House Default Address, Cardiff 4385, 14707363 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2023-03-06 ~ 2023-05-18 2023-03-06 ~ 2023-05-18
- IIF   - Director →  ME - Person with significant control  2023-03-06 ~ 2023-05-18 2023-03-06 ~ 2023-05-18
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 690  61 Bridge Street, Kington, United Kingdom 61 Bridge Street, Kington, United Kingdom
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - 893,600 GBP2024-08-31 
- Officer  2020-08-13 ~ 2021-11-18 2020-08-13 ~ 2021-11-18
- IIF   - Director →  ME - Person with significant control  2020-08-13 ~ 2021-11-18 2020-08-13 ~ 2021-11-18
- IIF 273  - Ownership of voting rights - 75% or more →  OE - IIF 273  - Right to appoint or remove directors →  OE - IIF 273  - Ownership of shares – 75% or more →  OE 
- 691  104 Crystal House New Bedford Road, Luton, England 104 Crystal House New Bedford Road, Luton, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - 26,758 GBP2023-04-30 
- Officer  2018-04-05 ~ 2018-05-15 2018-04-05 ~ 2018-05-15
- IIF   - Director →  ME - Person with significant control  2018-04-05 ~ 2018-05-15 2018-04-05 ~ 2018-05-15
- IIF 1102  - Right to appoint or remove directors →  OE - IIF 1102  - Ownership of voting rights - 75% or more →  OE - IIF 1102  - Ownership of shares – 75% or more →  OE 
- 692  81 Kingston Drive, Connah's Quay, Deeside, England 81 Kingston Drive, Connah's Quay, Deeside, England
- Dissolved Corporate (1 parent) - Officer  2021-01-14 ~ 2022-05-10 2021-01-14 ~ 2022-05-10
- IIF   - Director →  ME - Person with significant control  2021-01-14 ~ 2022-05-10 2021-01-14 ~ 2022-05-10
- IIF 2581  - Ownership of shares – 75% or more →  OE - IIF 2581  - Ownership of voting rights - 75% or more →  OE - IIF 2581  - Right to appoint or remove directors →  OE 
- 693  63 The Avenue, Worminghall, Aylesbury, England 63 The Avenue, Worminghall, Aylesbury, England
- Active Corporate (1 parent) - Officer  2025-04-04 ~ 2025-06-26 2025-04-04 ~ 2025-06-26
- IIF   - Director →  ME - Person with significant control  2025-04-04 ~ 2025-06-26 2025-04-04 ~ 2025-06-26
- IIF 11  - Ownership of shares – 75% or more →  OE - IIF 11  - Ownership of voting rights - 75% or more →  OE - IIF 11  - Right to appoint or remove directors →  OE 
- 694  189 Park Road, Ilford, England 189 Park Road, Ilford, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - 76,855 GBP2023-09-30 
- Officer  2020-09-04 ~ 2021-12-08 2020-09-04 ~ 2021-12-08
- IIF   - Director →  ME - Person with significant control  2020-09-04 ~ 2021-12-08 2020-09-04 ~ 2021-12-08
- IIF 680  - Right to appoint or remove directors →  OE - IIF 680  - Ownership of shares – 75% or more →  OE - IIF 680  - Ownership of voting rights - 75% or more →  OE 
- 695  47 Kingsleigh Drive, Birmingham, England 47 Kingsleigh Drive, Birmingham, England
- Dissolved Corporate (2 parents) - Officer  2021-02-03 ~ 2022-03-31 2021-02-03 ~ 2022-03-31
- IIF   - Director →  ME - Person with significant control  2021-02-03 ~ 2022-03-31 2021-02-03 ~ 2022-03-31
- IIF 63  - Right to appoint or remove directors →  OE - IIF 63  - Ownership of voting rights - 75% or more →  OE - IIF 63  - Ownership of shares – 75% or more →  OE 
- 696  12 Kensington Church Street, London, England 12 Kensington Church Street, London, England
- Active Corporate (1 parent) - Officer  2023-12-21 ~ 2024-10-08 2023-12-21 ~ 2024-10-08
- IIF   - Director →  ME - Person with significant control  2023-12-21 ~ 2024-10-08 2023-12-21 ~ 2024-10-08
- IIF 939  - Right to appoint or remove directors →  OE - IIF 939  - Ownership of voting rights - 75% or more →  OE - IIF 939  - Ownership of shares – 75% or more →  OE 
- 697  4385, 13687357 - Companies House Default Address, Cardiff 4385, 13687357 - Companies House Default Address, Cardiff
- Liquidation Corporate (1 parent) - Officer  2021-10-19 ~ 2021-12-17 2021-10-19 ~ 2021-12-17
- IIF   - Director →  ME - Person with significant control  2021-10-19 ~ 2021-12-17 2021-10-19 ~ 2021-12-17
- IIF 823  - Ownership of shares – 75% or more →  OE - IIF 823  - Ownership of voting rights - 75% or more →  OE - IIF 823  - Right to appoint or remove directors →  OE 
- 698  68 Bucklesham Road, Ipswich, England 68 Bucklesham Road, Ipswich, England
- Dissolved Corporate (1 parent) - Officer  2019-01-25 ~ 2019-05-16 2019-01-25 ~ 2019-05-16
- IIF   - Director →  ME - Person with significant control  2019-01-25 ~ 2019-05-16 2019-01-25 ~ 2019-05-16
- IIF 1779  - Ownership of shares – 75% or more →  OE - IIF 1779  - Right to appoint or remove directors →  OE - IIF 1779  - Ownership of voting rights - 75% or more →  OE 
- 699  12 Jessam Avenue, London, England 12 Jessam Avenue, London, England
- Dissolved Corporate (1 parent) - Officer  2021-04-15 ~ 2022-07-13 2021-04-15 ~ 2022-07-13
- IIF   - Director →  ME - Person with significant control  2021-04-15 ~ 2022-07-13 2021-04-15 ~ 2022-07-13
- IIF 1582  - Ownership of shares – 75% or more →  OE - IIF 1582  - Ownership of voting rights - 75% or more →  OE - IIF 1582  - Right to appoint or remove directors →  OE 
- 700  11 Cleveleys Road, Blackburn, England 11 Cleveleys Road, Blackburn, England
- Dissolved Corporate (1 parent) - Officer  2021-04-13 ~ 2022-05-18 2021-04-13 ~ 2022-05-18
- IIF   - Director →  ME - Person with significant control  2021-04-13 ~ 2022-05-18 2021-04-13 ~ 2022-05-18
- IIF 1621  - Ownership of shares – 75% or more →  OE - IIF 1621  - Ownership of voting rights - 75% or more →  OE - IIF 1621  - Right to appoint or remove directors →  OE 
- 701 - BROOK DEAL LIMITED - 2020-11-13 - BROOK DEAL CONSTRUCTION LIMITED - 2021-06-14  Taxcom, 19 Cheetham Hill Road, Manchester, England Taxcom, 19 Cheetham Hill Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - -419,280 GBP2020-11-30 
- Officer  2018-11-20 ~ 2019-02-22 2018-11-20 ~ 2019-02-22
- IIF   - Director →  ME - Person with significant control  2018-11-20 ~ 2019-02-22 2018-11-20 ~ 2019-02-22
- IIF 1919  - Ownership of shares – 75% or more →  OE - IIF 1919  - Ownership of voting rights - 75% or more →  OE - IIF 1919  - Right to appoint or remove directors →  OE 
- 702  3 Newton House, Cavalry Road, Colchester, England 3 Newton House, Cavalry Road, Colchester, England
- Dissolved Corporate (1 parent) - Officer  2019-02-14 ~ 2019-05-16 2019-02-14 ~ 2019-05-16
- IIF   - Director →  ME - Person with significant control  2019-02-14 ~ 2019-05-16 2019-02-14 ~ 2019-05-16
- IIF 1813  - Ownership of shares – 75% or more →  OE - IIF 1813  - Right to appoint or remove directors →  OE - IIF 1813  - Ownership of voting rights - 75% or more →  OE 
- 703  Suite 9 Suite 9,enterprise Centre, Michael Way, Raunds, United Kingdom Suite 9 Suite 9,enterprise Centre, Michael Way, Raunds, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-05-31 
- Officer  2021-05-14 ~ 2024-06-19 2021-05-14 ~ 2024-06-19
- IIF   - Director →  ME - Person with significant control  2021-05-14 ~ 2024-06-19 2021-05-14 ~ 2024-06-19
- IIF 886  - Right to appoint or remove directors →  OE - IIF 886  - Ownership of voting rights - 75% or more →  OE - IIF 886  - Ownership of shares – 75% or more →  OE 
- 704  Unit 13, Nonsuch Industrial Estate, Kiln Lane, Epsom, England Unit 13, Nonsuch Industrial Estate, Kiln Lane, Epsom, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-02-28 
- Officer  2018-02-19 ~ 2019-08-08 2018-02-19 ~ 2019-08-08
- IIF   - Director →  ME - Person with significant control  2018-02-19 ~ 2019-08-08 2018-02-19 ~ 2019-08-08
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 705  7 Raven Road, London, England 7 Raven Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-03-31 
- Officer  2021-03-04 ~ 2023-11-30 2021-03-04 ~ 2023-11-30
- IIF   - Director →  ME - Person with significant control  2021-03-04 ~ 2023-11-30 2021-03-04 ~ 2023-11-30
- IIF 1979  - Right to appoint or remove directors →  OE - IIF 1979  - Ownership of voting rights - 75% or more →  OE - IIF 1979  - Ownership of shares – 75% or more →  OE 
- 706  86-90 Paul Street, London, United Kingdom 86-90 Paul Street, London, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2020-08-26 ~ 2021-12-08 2020-08-26 ~ 2021-12-08
- IIF   - Director →  ME - Person with significant control  2020-08-26 ~ 2021-12-08 2020-08-26 ~ 2021-12-08
- IIF 532  - Right to appoint or remove directors →  OE - IIF 532  - Ownership of voting rights - 75% or more →  OE - IIF 532  - Ownership of shares – 75% or more →  OE 
- 707  149 Commercial Road, London, England 149 Commercial Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2023-09-30 
- Officer  2021-09-28 ~ 2021-09-28 2021-09-28 ~ 2021-09-28
- IIF   - Director →  ME - Person with significant control  2021-09-28 ~ 2021-09-28 2021-09-28 ~ 2021-09-28
- IIF 2351  - Ownership of voting rights - 75% or more →  OE - IIF 2351  - Right to appoint or remove directors →  OE - IIF 2351  - Ownership of shares – 75% or more →  OE 
- 708  130 Southchurch Avenue, Southend-on-sea, England 130 Southchurch Avenue, Southend-on-sea, England
- Dissolved Corporate (1 parent) - Officer  2018-12-05 ~ 2019-05-16 2018-12-05 ~ 2019-05-16
- IIF   - Director →  ME - Person with significant control  2018-12-05 ~ 2019-05-16 2018-12-05 ~ 2019-05-16
- IIF 639  - Ownership of shares – 75% or more →  OE - IIF 639  - Ownership of voting rights - 75% or more →  OE - IIF 639  - Right to appoint or remove directors →  OE 
- 709  Business Lodge, Barcroft Street, Bury, England Business Lodge, Barcroft Street, Bury, England
- Liquidation Corporate (1 parent) - Equity (Company account) - 1,144,788 GBP2023-07-31 
- Officer  2021-07-09 ~ 2024-03-10 2021-07-09 ~ 2024-03-10
- IIF   - Director →  ME - Person with significant control  2021-07-09 ~ 2024-01-01 2021-07-09 ~ 2024-01-01
- IIF 2660  - Right to appoint or remove directors →  OE - IIF 2660  - Ownership of shares – 75% or more →  OE - IIF 2660  - Ownership of voting rights - 75% or more →  OE 
- 710  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Officer  2024-11-15 ~ 2025-03-17 2024-11-15 ~ 2025-03-17
- IIF   - Director →  ME - Person with significant control  2024-11-15 ~ 2025-03-17 2024-11-15 ~ 2025-03-17
- IIF 2185  - Right to appoint or remove directors →  OE - IIF 2185  - Ownership of voting rights - 75% or more →  OE - IIF 2185  - Ownership of shares – 75% or more →  OE 
- 711  2 Beverley Road, Sunbury-on-thames, England 2 Beverley Road, Sunbury-on-thames, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-08-31 
- Officer  2021-08-25 ~ 2025-04-14 2021-08-25 ~ 2025-04-14
- IIF   - Director →  ME - Person with significant control  2021-08-25 ~ 2025-04-14 2021-08-25 ~ 2025-04-14
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 712  Inglemire Ln, Hull, Inglemire Lane, Hull, England Inglemire Ln, Hull, Inglemire Lane, Hull, England
- Active Corporate (1 parent) - Equity (Company account) - 3,100 GBP2025-01-31 
- Officer  2023-01-23 ~ 2024-02-14 2023-01-23 ~ 2024-02-14
- IIF   - Director →  ME - Person with significant control  2023-01-23 ~ 2024-02-14 2023-01-23 ~ 2024-02-14
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 713  Bracondale House, Buxton Road, Stockport, Cheshire, England Bracondale House, Buxton Road, Stockport, Cheshire, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,112 GBP2018-11-30 
- Officer  2014-11-03 ~ 2016-12-05 2014-11-03 ~ 2016-12-05
- IIF   - Director →  ME 
- 714  10 Queen Street, Ipswich, England 10 Queen Street, Ipswich, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 9,030 GBP2021-05-31 
- Officer  2019-05-21 ~ 2020-05-07 2019-05-21 ~ 2020-05-07
- IIF   - Director →  ME - Person with significant control  2019-05-21 ~ 2020-05-07 2019-05-21 ~ 2020-05-07
- IIF 1776  - Ownership of shares – 75% or more →  OE - IIF 1776  - Ownership of voting rights - 75% or more →  OE - IIF 1776  - Right to appoint or remove directors →  OE 
- 715  Suite 206, 291 Kirkdale, London, England Suite 206, 291 Kirkdale, London, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 1,078,475 GBP2020-06-30 
- Officer  2019-06-27 ~ 2020-02-17 2019-06-27 ~ 2020-02-17
- IIF   - Director →  ME - Person with significant control  2019-06-27 ~ 2020-02-17 2019-06-27 ~ 2020-02-17
- IIF 513  - Ownership of voting rights - 75% or more →  OE - IIF 513  - Right to appoint or remove directors →  OE - IIF 513  - Ownership of shares – 75% or more →  OE 
- 716  Flat 1 3 Richmond Avenue, Southend-on-sea, England Flat 1 3 Richmond Avenue, Southend-on-sea, England
- Dissolved Corporate (1 parent) - Officer  2022-02-10 ~ 2022-08-02 2022-02-10 ~ 2022-08-02
- IIF   - Director →  ME - Person with significant control  2022-02-10 ~ 2022-08-02 2022-02-10 ~ 2022-08-02
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 717  174 Warren Road. ., Woodingdean, Brighton, England 174 Warren Road. ., Woodingdean, Brighton, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-02-28 
- Officer  2022-02-23 ~ 2025-02-11 2022-02-23 ~ 2025-02-11
- IIF   - Director →  ME - Person with significant control  2022-02-23 ~ 2025-02-11 2022-02-23 ~ 2025-02-11
- IIF 120  - Ownership of voting rights - 75% or more →  OE - IIF 120  - Right to appoint or remove directors →  OE - IIF 120  - Ownership of shares – 75% or more →  OE 
- 718  13 The Street, Worlington, Bury St. Edmunds, England 13 The Street, Worlington, Bury St. Edmunds, England
- Dissolved Corporate (1 parent) - Officer  2021-10-12 ~ 2021-11-28 2021-10-12 ~ 2021-11-28
- IIF   - Director →  ME - Person with significant control  2021-10-12 ~ 2021-11-28 2021-10-12 ~ 2021-11-28
- IIF 2233  - Ownership of shares – 75% or more →  OE - IIF 2233  - Ownership of voting rights - 75% or more →  OE - IIF 2233  - Right to appoint or remove directors →  OE 
- 719  4385, 10546284: Companies House Default Address, Cardiff 4385, 10546284: Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 492,001 GBP2018-01-31 
- Officer  2017-01-04 ~ 2017-05-05 2017-01-04 ~ 2017-05-05
- IIF   - Director →  ME - Person with significant control  2017-01-04 ~ 2017-05-05 2017-01-04 ~ 2017-05-05
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 720  58 Whitehead Close, London, England 58 Whitehead Close, London, England
- Active Corporate  - Equity (Company account) - 1 GBP2024-06-30 
- Officer  2022-06-27 ~ 2025-06-11 2022-06-27 ~ 2025-06-11
- IIF   - Director →  ME - Person with significant control  2022-06-27 ~ 2025-06-11 2022-06-27 ~ 2025-06-11
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 721 - NAME ENGRAVED SIGNS XPRESS LIMITED - 2012-08-13  40 Craven Park Road, London, England 40 Craven Park Road, London, England
- Dissolved Corporate (1 parent) - Officer  2011-07-01 ~ 2012-01-01 2011-07-01 ~ 2012-01-01
- IIF   - Director →  ME 
- 722  7-9 Luke House Canton, London, England 7-9 Luke House Canton, London, England
- Dissolved Corporate (4 parents) - Equity (Company account) - 1 GBP2018-10-31 
- Officer  2017-10-11 ~ 2020-03-04 2017-10-11 ~ 2020-03-04
- IIF   - Director →  ME - Person with significant control  2017-10-11 ~ 2020-03-04 2017-10-11 ~ 2020-03-04
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 723  44d Queen's Gate, London, England 44d Queen's Gate, London, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - -42,625 GBP2024-03-31 
- Officer  2017-03-30 ~ 2017-06-01 2017-03-30 ~ 2017-06-01
- IIF   - Director →  ME - Person with significant control  2017-03-30 ~ 2017-06-01 2017-03-30 ~ 2017-06-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 724  28 Belstedes, Basildon, England 28 Belstedes, Basildon, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-02-28 
- Officer  2022-02-24 ~ 2025-03-18 2022-02-24 ~ 2025-03-18
- IIF   - Director →  ME - Person with significant control  2022-02-24 ~ 2025-03-18 2022-02-24 ~ 2025-03-18
- IIF 16  - Ownership of shares – 75% or more →  OE - IIF 16  - Right to appoint or remove directors →  OE - IIF 16  - Ownership of voting rights - 75% or more →  OE 
- 725  4385, 08248510: Companies House Default Address, Cardiff 4385, 08248510: Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2012-10-11 ~ 2012-10-11 2012-10-11 ~ 2012-10-11
- IIF   - Director →  ME 
- 726  4385, 08146577: Companies House Default Address, Cardiff 4385, 08146577: Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2012-07-17 ~ 2014-01-01 2012-07-17 ~ 2014-01-01
- IIF   - Director →  ME 
- 727  78 Cannon Street, London, England 78 Cannon Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2,595,712 GBP2019-03-13 
- Officer  2018-03-22 ~ 2019-02-11 2018-03-22 ~ 2019-02-11
- IIF   - Director →  ME - Person with significant control  2018-03-22 ~ 2019-02-11 2018-03-22 ~ 2019-02-11
- IIF 1622  - Ownership of shares – 75% or more →  OE - IIF 1622  - Ownership of voting rights - 75% or more →  OE - IIF 1622  - Right to appoint or remove directors →  OE 
- 728  6 Hockley Hill, Birmingham, England 6 Hockley Hill, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 82,760 GBP2023-06-30 
- Officer  2021-06-04 ~ 2024-01-26 2021-06-04 ~ 2024-01-26
- IIF   - Director →  ME - Person with significant control  2021-06-04 ~ 2024-01-26 2021-06-04 ~ 2024-01-26
- IIF 1924  - Ownership of shares – 75% or more →  OE - IIF 1924  - Ownership of voting rights - 75% or more →  OE - IIF 1924  - Right to appoint or remove directors →  OE 
- 729  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-06-30 
- Officer  2022-06-07 ~ 2025-08-01 2022-06-07 ~ 2025-08-01
- IIF   - Director →  ME - Person with significant control  2022-06-07 ~ 2025-08-01 2022-06-07 ~ 2025-08-01
- IIF 690  - Ownership of shares – 75% or more →  OE - IIF 690  - Ownership of voting rights - 75% or more →  OE - IIF 690  - Right to appoint or remove directors →  OE 
- 730  156-158 High Street, Bushey 156-158 High Street, Bushey
- Dissolved Corporate (1 parent) - Officer  2013-12-18 ~ 2014-01-01 2013-12-18 ~ 2014-01-01
- IIF   - Director →  ME 
- 731  C/o Prime Uk Solutions, 131 Great Titchfield Street, London, England C/o Prime Uk Solutions, 131 Great Titchfield Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 17,160 GBP2022-03-31 
- Officer  2017-02-15 ~ 2017-04-27 2017-02-15 ~ 2017-04-27
- IIF   - Director →  ME - Person with significant control  2017-02-15 ~ 2017-05-01 2017-02-15 ~ 2017-05-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 732  35 Firs Avenue, London, United Kingdom 35 Firs Avenue, London, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-05-31 
- Officer  2018-05-16 ~ 2018-06-26 2018-05-16 ~ 2018-06-26
- IIF   - Director →  ME - Person with significant control  2018-05-16 ~ 2018-06-26 2018-05-16 ~ 2018-06-26
- IIF 982  - Ownership of voting rights - 75% or more →  OE - IIF 982  - Ownership of shares – 75% or more →  OE - IIF 982  - Right to appoint or remove directors →  OE 
- 733  Office J1 The Raylor Centre, James Street, York Office J1 The Raylor Centre, James Street, York
- Dissolved Corporate  - Officer  2012-01-05 ~ 2013-01-01 2012-01-05 ~ 2013-01-01
- IIF   - Director →  ME 
- 734  160 Seven Sisters Road, London, England 160 Seven Sisters Road, London, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2019-02-26 
- Officer  2017-02-07 ~ 2018-10-01 2017-02-07 ~ 2018-10-01
- IIF   - Director →  ME - Person with significant control  2017-02-07 ~ 2018-10-01 2017-02-07 ~ 2018-10-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 735  Flat 8 122-126 St. Marys Road, Southampton, England Flat 8 122-126 St. Marys Road, Southampton, England
- Dissolved Corporate (1 parent) - Officer  2023-08-25 ~ 2024-01-18 2023-08-25 ~ 2024-01-18
- IIF   - Director →  ME - Person with significant control  2023-08-25 ~ 2024-01-18 2023-08-25 ~ 2024-01-18
- IIF 2143  - Right to appoint or remove directors →  OE - IIF 2143  - Ownership of voting rights - 75% or more →  OE - IIF 2143  - Ownership of shares – 75% or more →  OE 
- 736  132-134 Great Ancoats Street, Manchester, England 132-134 Great Ancoats Street, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - -41,066 GBP2022-05-31 
- Officer  2020-05-28 ~ 2021-08-10 2020-05-28 ~ 2021-08-10
- IIF   - Director →  ME - Person with significant control  2020-05-28 ~ 2021-08-10 2020-05-28 ~ 2021-08-10
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 737  4385, 12557417: Companies House Default Address, Cardiff 4385, 12557417: Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2020-04-15 ~ 2021-11-23 2020-04-15 ~ 2021-11-23
- IIF   - Director →  ME - Person with significant control  2020-04-15 ~ 2021-11-23 2020-04-15 ~ 2021-11-23
- IIF 2429  - Right to appoint or remove directors →  OE - IIF 2429  - Ownership of voting rights - 75% or more →  OE - IIF 2429  - Ownership of shares – 75% or more →  OE 
- 738  4385, 08065535: Companies House Default Address, Cardiff 4385, 08065535: Companies House Default Address, Cardiff
- Dissolved Corporate (3 parents) - Officer  2012-05-11 ~ 2014-01-01 2012-05-11 ~ 2014-01-01
- IIF   - Director →  ME 
- 739  3 - 5 Ripple Road, Barking, Essex 3 - 5 Ripple Road, Barking, Essex
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 63,723 GBP2015-09-30 
- Officer  2012-09-21 ~ 2014-09-01 2012-09-21 ~ 2014-09-01
- IIF   - Director →  ME 
- 740  6a Station Road, Eckington, Sheffield, England 6a Station Road, Eckington, Sheffield, England
- Dissolved Corporate (1 parent) - Officer  2017-09-06 ~ 2017-11-16 2017-09-06 ~ 2017-11-16
- IIF   - Director →  ME - Person with significant control  2017-09-06 ~ 2017-11-16 2017-09-06 ~ 2017-11-16
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 741  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Dissolved Corporate (1 parent) - Officer  2020-07-16 ~ 2021-12-08 2020-07-16 ~ 2021-12-08
- IIF   - Director →  ME - Person with significant control  2020-07-16 ~ 2021-12-08 2020-07-16 ~ 2021-12-08
- IIF 1479  - Ownership of shares – 75% or more →  OE - IIF 1479  - Ownership of voting rights - 75% or more →  OE - IIF 1479  - Right to appoint or remove directors →  OE 
- 742  4385, 15141026 - Companies House Default Address, Cardiff 4385, 15141026 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2023-09-15 ~ 2024-01-18 2023-09-15 ~ 2024-01-18
- IIF   - Director →  ME - Person with significant control  2023-09-15 ~ 2024-01-18 2023-09-15 ~ 2024-01-18
- IIF 1327  - Ownership of shares – 75% or more →  OE - IIF 1327  - Ownership of voting rights - 75% or more →  OE - IIF 1327  - Right to appoint or remove directors →  OE 
- 743  103 Banks Road, West Kirby, Wirral, England 103 Banks Road, West Kirby, Wirral, England
- Dissolved Corporate (1 parent) - Officer  2020-10-30 ~ 2020-12-04 2020-10-30 ~ 2020-12-04
- IIF   - Director →  ME - Person with significant control  2020-10-30 ~ 2020-12-04 2020-10-30 ~ 2020-12-04
- IIF 2658  - Right to appoint or remove directors →  OE - IIF 2658  - Ownership of shares – 75% or more →  OE - IIF 2658  - Ownership of voting rights - 75% or more →  OE 
- 744  Unit 12 Threemilestone Industrial Estate, Threemilestone, Truro, England Unit 12 Threemilestone Industrial Estate, Threemilestone, Truro, England
- Active Corporate (1 parent, 1 offspring) - Equity (Company account) - 91,962 GBP2024-07-31 
- Officer  2021-07-19 ~ 2025-02-10 2021-07-19 ~ 2025-02-10
- IIF   - Director →  ME - Person with significant control  2021-07-19 ~ 2025-02-10 2021-07-19 ~ 2025-02-10
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 745  Waverly Flat Waverly Flat, Goose Lane, Lower Quinton, Stratford Upon Avon, England Waverly Flat Waverly Flat, Goose Lane, Lower Quinton, Stratford Upon Avon, England
- Dissolved Corporate (1 parent) - Officer  2012-09-24 ~ 2012-09-24 2012-09-24 ~ 2012-09-24
- IIF   - Director →  ME 
- 746  4385, 10650253 - Companies House Default Address, Cardiff 4385, 10650253 - Companies House Default Address, Cardiff
- Liquidation Corporate  - Equity (Company account) - 414,000 GBP2019-03-31 
- Officer  2017-03-03 ~ 2018-10-31 2017-03-03 ~ 2018-10-31
- IIF   - Director →  ME - Person with significant control  2017-03-03 ~ 2018-10-31 2017-03-03 ~ 2018-10-31
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 747  152-160 City Road, London, England 152-160 City Road, London, England
- Dissolved Corporate  - Officer  2012-10-01 ~ 2012-10-01 2012-10-01 ~ 2012-10-01
- IIF   - Director →  ME 
- 748  Gaynes Hall St. Osyth Road, Little Clacton, Clacton-on-sea, England Gaynes Hall St. Osyth Road, Little Clacton, Clacton-on-sea, England
- Dissolved Corporate (1 parent) - Officer  2019-07-23 ~ 2019-11-01 2019-07-23 ~ 2019-11-01
- IIF   - Director →  ME - Person with significant control  2019-07-23 ~ 2019-11-01 2019-07-23 ~ 2019-11-01
- IIF 2066  - Ownership of voting rights - 75% or more →  OE - IIF 2066  - Right to appoint or remove directors →  OE - IIF 2066  - Ownership of shares – 75% or more →  OE 
- 749  1st Floor 107 Lees Road, Oldham, Lancashire, England 1st Floor 107 Lees Road, Oldham, Lancashire, England
- Active Corporate (3 parents) - Equity (Company account) - 1 GBP2024-09-30 
- Officer  2021-09-20 ~ 2024-10-28 2021-09-20 ~ 2024-10-28
- IIF   - Director →  ME - Person with significant control  2021-09-20 ~ 2024-10-28 2021-09-20 ~ 2024-10-28
- IIF 421  - Ownership of voting rights - 75% or more →  OE - IIF 421  - Ownership of shares – 75% or more →  OE - IIF 421  - Right to appoint or remove directors →  OE 
- 750  98 Robin Hood Lane, Chatham, England 98 Robin Hood Lane, Chatham, England
- Dissolved Corporate (1 parent) - Officer  2021-06-09 ~ 2021-10-06 2021-06-09 ~ 2021-10-06
- IIF   - Director →  ME - Person with significant control  2021-06-09 ~ 2021-10-06 2021-06-09 ~ 2021-10-06
- IIF 1289  - Ownership of voting rights - 75% or more →  OE - IIF 1289  - Right to appoint or remove directors →  OE - IIF 1289  - Ownership of shares – 75% or more →  OE 
- 751  12 Ashfield Road, Liverpool, England 12 Ashfield Road, Liverpool, England
- Dissolved Corporate (1 parent) - Officer  2020-07-15 ~ 2020-09-07 2020-07-15 ~ 2020-09-07
- IIF   - Director →  ME - Person with significant control  2020-07-15 ~ 2020-09-07 2020-07-15 ~ 2020-09-07
- IIF 41  - Right to appoint or remove directors →  OE - IIF 41  - Ownership of shares – 75% or more →  OE - IIF 41  - Ownership of voting rights - 75% or more →  OE 
- 752  13 Farley Road, London, England 13 Farley Road, London, England
- Dissolved Corporate (1 parent) - Officer  2022-03-08 ~ 2022-05-14 2022-03-08 ~ 2022-05-14
- IIF   - Director →  ME - Person with significant control  2022-03-08 ~ 2022-05-14 2022-03-08 ~ 2022-05-14
- IIF 2548  - Ownership of shares – 75% or more →  OE - IIF 2548  - Ownership of voting rights - 75% or more →  OE - IIF 2548  - Right to appoint or remove directors →  OE 
- 753  11 Joy Street, Barnstaple, England 11 Joy Street, Barnstaple, England
- Dissolved Corporate (1 parent) - Officer  2020-07-17 ~ 2020-08-11 2020-07-17 ~ 2020-08-11
- IIF   - Director →  ME - Person with significant control  2020-07-17 ~ 2020-08-11 2020-07-17 ~ 2020-08-11
- IIF 34  - Right to appoint or remove directors →  OE - IIF 34  - Ownership of voting rights - 75% or more →  OE - IIF 34  - Ownership of shares – 75% or more →  OE 
- 754  High Street Kensington, 239 Kensington High Street, London High Street Kensington, 239 Kensington High Street, London
- Dissolved Corporate (1 parent) - Officer  2014-08-12 ~ 2014-08-12 2014-08-12 ~ 2014-08-12
- IIF   - Director →  ME 
- 755  Regus 566 Chiswick High Street, Building 3 London Chiswick Park, London, England Regus 566 Chiswick High Street, Building 3 London Chiswick Park, London, England
- Dissolved Corporate (1 parent) - Officer  2016-11-25 ~ 2017-01-31 2016-11-25 ~ 2017-01-31
- IIF   - Director →  ME - Person with significant control  2016-11-25 ~ 2017-01-31 2016-11-25 ~ 2017-01-31
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 756  138 Mottisfont Road, London, England 138 Mottisfont Road, London, England
- Dissolved Corporate (1 parent) - Officer  2019-03-13 ~ 2019-04-24 2019-03-13 ~ 2019-04-24
- IIF   - Director →  ME - Person with significant control  2019-03-13 ~ 2019-04-24 2019-03-13 ~ 2019-04-24
- IIF 1533  - Right to appoint or remove directors →  OE - IIF 1533  - Ownership of voting rights - 75% or more →  OE - IIF 1533  - Ownership of shares – 75% or more →  OE 
- 757  88 Abington Street, Northampton, England 88 Abington Street, Northampton, England
- Dissolved Corporate (1 parent) - Officer  2021-02-05 ~ 2021-02-08 2021-02-05 ~ 2021-02-08
- IIF   - Director →  ME - Person with significant control  2021-02-05 ~ 2021-02-05 2021-02-05 ~ 2021-02-05
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 758  The Forge Woodham Road, Battlesbridge, Wickford, England The Forge Woodham Road, Battlesbridge, Wickford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 172,780 GBP2024-03-31 
- Officer  2023-10-05 ~ 2024-01-25 2023-10-05 ~ 2024-01-25
- IIF   - Director →  ME - Person with significant control  2023-10-05 ~ 2024-01-25 2023-10-05 ~ 2024-01-25
- IIF 611  - Ownership of shares – 75% or more →  OE - IIF 611  - Ownership of voting rights - 75% or more →  OE - IIF 611  - Right to appoint or remove directors →  OE 
- 759 - FRANCE MAISONS KIT BOIS LIMITED - 2020-10-02 - FRANCE MAISONS BOIS LIMITED - 2014-03-11  Swiss Cottage, 28 Willows Road, Walsall, England Swiss Cottage, 28 Willows Road, Walsall, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 8,873 GBP2021-09-30 
- Officer  2012-09-11 ~ 2014-01-01 2012-09-11 ~ 2014-01-01
- IIF   - Director →  ME 
- 760  107 Cheapside, London, England 107 Cheapside, London, England
- Dissolved Corporate (1 parent) - Officer  2012-08-22 ~ 2014-01-01 2012-08-22 ~ 2014-01-01
- IIF   - Director →  ME 
- 761  South Gundenham Farm, Langford Budville, Wellington, England South Gundenham Farm, Langford Budville, Wellington, England
- Dissolved Corporate (1 parent) - Officer  2020-07-03 ~ 2020-07-20 2020-07-03 ~ 2020-07-20
- IIF   - Director →  ME - Person with significant control  2020-07-03 ~ 2020-07-20 2020-07-03 ~ 2020-07-20
- IIF 825  - Right to appoint or remove directors →  OE - IIF 825  - Ownership of voting rights - 75% or more →  OE - IIF 825  - Ownership of shares – 75% or more →  OE 
- 762  63-66 Hatton Garden, London, England 63-66 Hatton Garden, London, England
- Active Corporate (1 parent) - Officer  2023-04-28 ~ 2023-07-26 2023-04-28 ~ 2023-07-26
- IIF   - Director →  ME - Person with significant control  2023-04-28 ~ 2023-07-26 2023-04-28 ~ 2023-07-26
- IIF 1246  - Right to appoint or remove directors →  OE - IIF 1246  - Ownership of voting rights - 75% or more →  OE - IIF 1246  - Ownership of shares – 75% or more →  OE 
- 763  2 Brookfield Way, Solihull, England 2 Brookfield Way, Solihull, England
- Active Corporate (2 parents) - Officer  2024-04-09 ~ 2024-05-20 2024-04-09 ~ 2024-05-20
- IIF   - Director →  ME - Person with significant control  2024-04-09 ~ 2024-05-20 2024-04-09 ~ 2024-05-20
- IIF 1037  - Right to appoint or remove directors →  OE - IIF 1037  - Ownership of voting rights - 75% or more →  OE - IIF 1037  - Ownership of shares – 75% or more →  OE 
- 764  4th Floor, 18 St. Cross Street, London, England 4th Floor, 18 St. Cross Street, London, England
- Liquidation Corporate (1 parent) - Equity (Company account) - 77,373 GBP2021-06-30 
- Officer  2020-06-22 ~ 2021-10-06 2020-06-22 ~ 2021-10-06
- IIF   - Director →  ME - Person with significant control  2020-06-22 ~ 2021-10-06 2020-06-22 ~ 2021-10-06
- IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 765  238 Lee High Road, London, England 238 Lee High Road, London, England
- Active Corporate (2 parents) - Officer  2024-09-27 ~ 2024-12-09 2024-09-27 ~ 2024-12-09
- IIF   - Director →  ME - Person with significant control  2024-09-27 ~ 2024-12-09 2024-09-27 ~ 2024-12-09
- IIF 1689  - Ownership of shares – 75% or more →  OE - IIF 1689  - Ownership of voting rights - 75% or more →  OE - IIF 1689  - Right to appoint or remove directors →  OE 
- 766  1 Pride Place, Pride Park, Derby, England 1 Pride Place, Pride Park, Derby, England
- Active Corporate (1 parent) - Officer  2024-10-17 ~ 2024-10-17 2024-10-17 ~ 2024-10-17
- IIF   - Director →  ME - Person with significant control  2024-10-17 ~ 2024-10-17 2024-10-17 ~ 2024-10-17
- IIF 1442  - Ownership of shares – 75% or more →  OE - IIF 1442  - Ownership of voting rights - 75% or more →  OE - IIF 1442  - Right to appoint or remove directors →  OE 
- 767  61a Avondale Road, Southport, England 61a Avondale Road, Southport, England
- Active Corporate (1 parent) - Officer  2024-04-25 ~ 2024-08-28 2024-04-25 ~ 2024-08-28
- IIF   - Director →  ME - Person with significant control  2024-04-25 ~ 2024-08-28 2024-04-25 ~ 2024-08-28
- IIF 2872  - Right to appoint or remove directors →  OE - IIF 2872  - Ownership of voting rights - 75% or more →  OE - IIF 2872  - Ownership of shares – 75% or more →  OE 
- 768  40 Gracechurch Street, London, England 40 Gracechurch Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 760,749 GBP2019-02-28 
- Officer  2018-02-13 ~ 2019-02-11 2018-02-13 ~ 2019-02-11
- IIF   - Director →  ME - Person with significant control  2018-02-13 ~ 2019-02-11 2018-02-13 ~ 2019-02-11
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 769  8 Hale Lodge, St. Andrews Road, Bedford, England 8 Hale Lodge, St. Andrews Road, Bedford, England
- Active Corporate (1 parent) - Equity (Company account) - 2,288 GBP2023-09-30 
- Officer  2016-10-12 ~ 2016-10-12 2016-10-12 ~ 2016-10-12
- IIF   - Director →  ME - Person with significant control  2016-10-12 ~ 2017-10-16 2016-10-12 ~ 2017-10-16
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 770  Floor 3 159 Park Road, Oldham, United Kingdom Floor 3 159 Park Road, Oldham, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2011-08-17 ~ 2012-01-01 2011-08-17 ~ 2012-01-01
- IIF   - Director →  ME 
- 771  147 Stamford Hill, London, England 147 Stamford Hill, London, England
- Active Corporate (4 parents, 2 offsprings) - Equity (Company account) - 100 GBP2024-11-30 
- Officer  2016-11-07 ~ 2017-03-07 2016-11-07 ~ 2017-03-07
- IIF   - Director →  ME - Person with significant control  2016-11-07 ~ 2016-11-07 2016-11-07 ~ 2016-11-07
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 772  35 Firs Avenue, London, United Kingdom 35 Firs Avenue, London, United Kingdom
- Active Corporate (1 parent) - Officer  2024-06-26 ~ 2024-06-26 2024-06-26 ~ 2024-06-26
- IIF   - Director →  ME - Person with significant control  2024-06-26 ~ 2024-06-26 2024-06-26 ~ 2024-06-26
- IIF 2925  - Ownership of shares – 75% or more →  OE - IIF 2925  - Ownership of voting rights - 75% or more →  OE - IIF 2925  - Right to appoint or remove directors →  OE 
- 773  B1 Old Gloucester Road, Hambrook, Bristol, England B1 Old Gloucester Road, Hambrook, Bristol, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-10-31 
- Officer  2021-10-18 ~ 2025-05-14 2021-10-18 ~ 2025-05-14
- IIF   - Director →  ME - Person with significant control  2021-10-18 ~ 2025-05-14 2021-10-18 ~ 2025-05-14
- IIF 121  - Right to appoint or remove directors →  OE - IIF 121  - Ownership of voting rights - 75% or more →  OE - IIF 121  - Ownership of shares – 75% or more →  OE 
- 774  4385, 14730911 - Companies House Default Address, Cardiff 4385, 14730911 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2023-03-15 ~ 2023-04-18 2023-03-15 ~ 2023-04-18
- IIF   - Director →  ME - Person with significant control  2023-03-15 ~ 2023-04-18 2023-03-15 ~ 2023-04-18
- IIF 2183  - Right to appoint or remove directors →  OE - IIF 2183  - Ownership of voting rights - 75% or more →  OE - IIF 2183  - Ownership of shares – 75% or more →  OE 
- 775  92 New Street, Birmingham, England 92 New Street, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2023-02-21 ~ 2023-05-18 2023-02-21 ~ 2023-05-18
- IIF   - Director →  ME - Person with significant control  2023-02-21 ~ 2023-05-18 2023-02-21 ~ 2023-05-18
- IIF 89  - Ownership of voting rights - 75% or more →  OE - IIF 89  - Ownership of shares – 75% or more →  OE - IIF 89  - Right to appoint or remove directors →  OE 
- 776  202-208 Cheetham Hill Road, Manchester, Lancs, United Kingdom 202-208 Cheetham Hill Road, Manchester, Lancs, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2010-02-10 ~ 2011-01-01 2010-02-10 ~ 2011-01-01
- IIF   - Director →  ME 
- 777  Kbs Accounting Llp Wright House, 67 High Street, Tarporley, Cheshire, England Kbs Accounting Llp Wright House, 67 High Street, Tarporley, Cheshire, England
- Active Corporate (1 parent) - Equity (Company account) - 134,330 GBP2024-10-31 
- Officer  2019-10-25 ~ 2019-10-25 2019-10-25 ~ 2019-10-25
- IIF   - Director →  ME - Person with significant control  2019-10-25 ~ 2019-10-25 2019-10-25 ~ 2019-10-25
- IIF 440  - Ownership of shares – 75% or more →  OE - IIF 440  - Ownership of voting rights - 75% or more →  OE - IIF 440  - Right to appoint or remove directors →  OE 
- 778  Unit 5 The Pallet Yards Industrial Estate, Eastboro Way, Nuneaton, England Unit 5 The Pallet Yards Industrial Estate, Eastboro Way, Nuneaton, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2023-11-30 
- Officer  2021-11-15 ~ 2025-08-05 2021-11-15 ~ 2025-08-05
- IIF   - Director →  ME - Person with significant control  2021-11-15 ~ 2025-08-05 2021-11-15 ~ 2025-08-05
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE 
- 779  362 Carlton Hill, Carlton, Nottingham, England 362 Carlton Hill, Carlton, Nottingham, England
- Active Corporate (2 parents, 1 offspring) - Net Assets/Liabilities (Company account) - 198,814 GBP2024-09-30 
- Officer  2016-09-02 ~ 2017-07-18 2016-09-02 ~ 2017-07-18
- IIF   - Director →  ME - Person with significant control  2016-09-02 ~ 2017-07-18 2016-09-02 ~ 2017-07-18
- IIF   - Has significant influence or control →  OE - IIF   - Right to appoint or remove directors →  OE 
- 780  44 Owston Road, Carcroft, Doncaster, England 44 Owston Road, Carcroft, Doncaster, England
- Active Corporate  - Equity (Company account) - 1 GBP2023-07-31 
- Officer  2021-07-08 ~ 2025-02-05 2021-07-08 ~ 2025-02-05
- IIF   - Director →  ME - Person with significant control  2021-07-08 ~ 2025-02-05 2021-07-08 ~ 2025-02-05
- IIF 2113  - Ownership of voting rights - 75% or more →  OE - IIF 2113  - Ownership of shares – 75% or more →  OE - IIF 2113  - Right to appoint or remove directors →  OE 
- 781  74 Park Lane, Hayes, England 74 Park Lane, Hayes, England
- Dissolved Corporate (1 parent) - Officer  2019-12-19 ~ 2020-03-28 2019-12-19 ~ 2020-03-28
- IIF   - Director →  ME - Person with significant control  2019-12-19 ~ 2020-03-28 2019-12-19 ~ 2020-03-28
- IIF 519  - Ownership of shares – 75% or more →  OE - IIF 519  - Ownership of voting rights - 75% or more →  OE - IIF 519  - Right to appoint or remove directors →  OE 
- 782  5 Alice Smith Square, Littlemore, Oxford, England 5 Alice Smith Square, Littlemore, Oxford, England
- Active Corporate (1 parent) - Equity (Company account) - 193,836 GBP2019-07-31 
- Officer  2016-11-18 ~ 2018-08-14 2016-11-18 ~ 2018-08-14
- IIF   - Director →  ME - Person with significant control  2016-11-18 ~ 2018-08-14 2016-11-18 ~ 2018-08-14
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 783  111 Buckingham Palace Road, London, United Kingdom 111 Buckingham Palace Road, London, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2010-09-23 ~ 2010-09-23 2010-09-23 ~ 2010-09-23
- IIF   - Director →  ME 
- 784  154 Bury New Road, Whitefield, Manchester, England 154 Bury New Road, Whitefield, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 1,016,073 GBP2025-04-30 
- Officer  2021-04-29 ~ 2024-01-16 2021-04-29 ~ 2024-01-16
- IIF   - Director →  ME - Person with significant control  2021-04-29 ~ 2024-01-16 2021-04-29 ~ 2024-01-16
- IIF 1158  - Ownership of shares – 75% or more →  OE - IIF 1158  - Right to appoint or remove directors →  OE - IIF 1158  - Ownership of voting rights - 75% or more →  OE 
- 785  347 Old Gloucester Street, London 347 Old Gloucester Street, London
- Dissolved Corporate (1 parent) - Officer  2012-05-17 ~ 2013-01-01 2012-05-17 ~ 2013-01-01
- IIF   - Director →  ME 
- 786  International House, 12 Constance Street, London, United Kingdom International House, 12 Constance Street, London, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2016-10-25 ~ 2016-12-22 2016-10-25 ~ 2016-12-22
- IIF   - Director →  ME - Person with significant control  2016-10-25 ~ 2016-12-22 2016-10-25 ~ 2016-12-22
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 787  Broadway Spen Green, Smallwood, Sandbach, England Broadway Spen Green, Smallwood, Sandbach, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-09-30 
- Officer  2019-09-06 ~ 2019-11-11 2019-09-06 ~ 2019-11-11
- IIF   - Director →  ME - Person with significant control  2019-09-06 ~ 2019-11-11 2019-09-06 ~ 2019-11-11
- IIF 2365  - Right to appoint or remove directors →  OE - IIF 2365  - Ownership of voting rights - 75% or more →  OE - IIF 2365  - Ownership of shares – 75% or more →  OE 
- 788  6 Hockley Hill, Birmingham, England 6 Hockley Hill, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 96,460 GBP2023-07-31 
- Officer  2021-07-01 ~ 2024-01-26 2021-07-01 ~ 2024-01-26
- IIF   - Director →  ME - Person with significant control  2021-07-01 ~ 2024-01-26 2021-07-01 ~ 2024-01-26
- IIF 85  - Right to appoint or remove directors →  OE - IIF 85  - Ownership of voting rights - 75% or more →  OE - IIF 85  - Ownership of shares – 75% or more →  OE 
- 789  12 Westwick Gardens, Hounslow, England 12 Westwick Gardens, Hounslow, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,055,747 GBP2018-05-31 
- Officer  2017-05-31 ~ 2019-02-11 2017-05-31 ~ 2019-02-11
- IIF   - Director →  ME - Person with significant control  2017-05-31 ~ 2019-02-11 2017-05-31 ~ 2019-02-11
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 790  4385, 14858806 - Companies House Default Address, Cardiff 4385, 14858806 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Officer  2023-05-10 ~ 2023-06-13 2023-05-10 ~ 2023-06-13
- IIF   - Director →  ME - Person with significant control  2023-05-10 ~ 2023-06-13 2023-05-10 ~ 2023-06-13
- IIF 1091  - Right to appoint or remove directors →  OE - IIF 1091  - Ownership of voting rights - 75% or more →  OE - IIF 1091  - Ownership of shares – 75% or more →  OE 
- 791  66 Church Street, Hartlepool, England 66 Church Street, Hartlepool, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2021-01-31 
- Officer  2020-01-27 ~ 2020-04-20 2020-01-27 ~ 2020-04-20
- IIF   - Director →  ME - Person with significant control  2020-01-27 ~ 2020-04-20 2020-01-27 ~ 2020-04-20
- IIF 237  - Ownership of voting rights - 75% or more →  OE - IIF 237  - Right to appoint or remove directors →  OE - IIF 237  - Ownership of shares – 75% or more →  OE 
- 792  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Dissolved Corporate (1 parent) - Officer  2018-09-19 ~ 2018-11-01 2018-09-19 ~ 2018-11-01
- IIF   - Director →  ME - Person with significant control  2018-09-19 ~ 2018-11-01 2018-09-19 ~ 2018-11-01
- IIF 2727  - Ownership of shares – 75% or more →  OE - IIF 2727  - Ownership of voting rights - 75% or more →  OE - IIF 2727  - Right to appoint or remove directors →  OE 
- 793  4 Ashburton Road, London, England 4 Ashburton Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-09-30 
- Officer  2021-09-22 ~ 2025-05-09 2021-09-22 ~ 2025-05-09
- IIF   - Director →  ME - Person with significant control  2021-09-22 ~ 2025-05-09 2021-09-22 ~ 2025-05-09
- IIF 2988  - Ownership of shares – 75% or more →  OE - IIF 2988  - Ownership of voting rights - 75% or more →  OE - IIF 2988  - Right to appoint or remove directors →  OE 
- 794  12 Hoylake Gardens, Romford, England 12 Hoylake Gardens, Romford, England
- Active Corporate (1 parent) - Officer  2024-11-05 ~ 2025-02-17 2024-11-05 ~ 2025-02-17
- IIF   - Director →  ME - Person with significant control  2024-11-05 ~ 2025-02-17 2024-11-05 ~ 2025-02-17
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 795  Brooklands, Upfold Lane, Cranleigh, England Brooklands, Upfold Lane, Cranleigh, England
- Dissolved Corporate (1 parent) - Officer  2017-08-10 ~ 2017-10-03 2017-08-10 ~ 2017-10-03
- IIF   - Director →  ME - Person with significant control  2017-08-10 ~ 2017-10-03 2017-08-10 ~ 2017-10-03
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 796  Suite 2a Blackthorn House, St Pauls Square, Birmingham, England Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,289 GBP2024-06-30 
- Officer  2021-06-21 ~ 2023-12-06 2021-06-21 ~ 2023-12-06
- IIF   - Director →  ME - Person with significant control  2021-06-21 ~ 2023-12-06 2021-06-21 ~ 2023-12-06
- IIF 1797  - Right to appoint or remove directors →  OE - IIF 1797  - Ownership of voting rights - 75% or more →  OE - IIF 1797  - Ownership of shares – 75% or more →  OE 
- 797 - MOVING DAY REMOVALS LIMITED - 2021-04-07 - 1ST EUROPEAN SERVICES LIMITED - 2020-05-04  35 Firs Avenue, London 35 Firs Avenue, London
- Dissolved Corporate (1 parent) - Equity (Company account) - 500,000 GBP2020-07-31 
- Officer  2017-07-31 ~ 2019-11-27 2017-07-31 ~ 2019-11-27
- IIF   - Director →  ME - Person with significant control  2017-07-31 ~ 2019-11-27 2017-07-31 ~ 2019-11-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 798  Unit 29 Capitol Way Industrial Estate, Capitol Way, London, England Unit 29 Capitol Way Industrial Estate, Capitol Way, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-03-31 
- Officer  2017-03-10 ~ 2019-01-09 2017-03-10 ~ 2019-01-09
- IIF   - Director →  ME - Person with significant control  2017-03-10 ~ 2019-01-09 2017-03-10 ~ 2019-01-09
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 799  The Cottage, 3 Bucks Hill, Nuneaton, England The Cottage, 3 Bucks Hill, Nuneaton, England
- Dissolved Corporate (1 parent) - Officer  2020-01-29 ~ 2020-03-10 2020-01-29 ~ 2020-03-10
- IIF   - Director →  ME - Person with significant control  2020-01-29 ~ 2020-03-10 2020-01-29 ~ 2020-03-10
- IIF 2041  - Right to appoint or remove directors →  OE - IIF 2041  - Ownership of voting rights - 75% or more →  OE - IIF 2041  - Ownership of shares – 75% or more →  OE 
- 800 - BROOK GARDEN LIMITED - 2024-07-31  4 Walnut Drive, Smethwick, England 4 Walnut Drive, Smethwick, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-06-30 
- Officer  2021-06-02 ~ 2024-07-26 2021-06-02 ~ 2024-07-26
- IIF   - Director →  ME - Person with significant control  2021-06-02 ~ 2024-07-26 2021-06-02 ~ 2024-07-26
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 801  Flat 13 Hayden Piper House, 27-33 Caversham Street, London, England Flat 13 Hayden Piper House, 27-33 Caversham Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -586 GBP2021-07-31 
- Officer  2020-07-31 ~ 2021-10-28 2020-07-31 ~ 2021-10-28
- IIF   - Director →  ME - Person with significant control  2020-07-31 ~ 2021-10-28 2020-07-31 ~ 2021-10-28
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 802 - KNIGHT TIME LIMITED - 2023-03-06  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2023-03-31 
- Officer  2022-03-09 ~ 2023-03-02 2022-03-09 ~ 2023-03-02
- IIF   - Director →  ME - Person with significant control  2022-03-09 ~ 2023-03-02 2022-03-09 ~ 2023-03-02
- IIF 2084  - Ownership of shares – 75% or more →  OE - IIF 2084  - Right to appoint or remove directors →  OE - IIF 2084  - Ownership of voting rights - 75% or more →  OE 
- 803 - SWANCOURT TRADING LIMITED - 2012-12-11  1a Eddystone Road, Wadebridge, Cornwall 1a Eddystone Road, Wadebridge, Cornwall
- Active Corporate (2 parents) - Equity (Company account) - 520,902 GBP2024-03-31 
- Officer  2012-07-02 ~ 2012-12-06 2012-07-02 ~ 2012-12-06
- IIF   - Director →  ME 
- 804 - LORDSTAR LIMITED - 2024-08-20  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2023-11-30 
- Officer  2020-11-18 ~ 2024-08-09 2020-11-18 ~ 2024-08-09
- IIF   - Director →  ME - Person with significant control  2020-11-18 ~ 2024-08-09 2020-11-18 ~ 2024-08-09
- IIF 1927  - Ownership of shares – 75% or more →  OE - IIF 1927  - Right to appoint or remove directors →  OE - IIF 1927  - Ownership of voting rights - 75% or more →  OE 
- 805 - QUESTDEAN LIMITED - 2018-07-12  60 High Street, Chatham, England 60 High Street, Chatham, England
- Active Corporate (1 parent) - Equity (Company account) - 0 GBP2024-05-31 
- Officer  2017-05-13 ~ 2017-08-16 2017-05-13 ~ 2017-08-16
- IIF   - Director →  ME - Person with significant control  2017-05-13 ~ 2017-08-16 2017-05-13 ~ 2017-08-16
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 806 - MARSHCOM TRADING LIMITED - 2013-05-15  2 Victoria Avenue, Hounslow, Middlesex 2 Victoria Avenue, Hounslow, Middlesex
- Dissolved Corporate (1 parent) - Current Assets (Company account) - 99,414 GBP2016-04-30 
- Officer  2011-11-04 ~ 2013-01-01 2011-11-04 ~ 2013-01-01
- IIF   - Director →  ME 
- 807 - BRITANNIA STOP LIMITED - 2019-10-18  Bolland Hall Lane, Stickney, Boston, England Bolland Hall Lane, Stickney, Boston, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - 7,116 GBP2025-03-11 
- Officer  2019-09-11 ~ 2019-10-17 2019-09-11 ~ 2019-10-17
- IIF   - Director →  ME - Person with significant control  2019-09-11 ~ 2019-10-17 2019-09-11 ~ 2019-10-17
- IIF 1292  - Right to appoint or remove directors →  OE - IIF 1292  - Ownership of voting rights - 75% or more →  OE - IIF 1292  - Ownership of shares – 75% or more →  OE 
- 808 - ABLEDATA INTERNATIONAL LIMITED - 2011-03-10  Field & Co Llp, Central Chambers, 227 London Road, Hadleigh, Essex, United Kingdom Field & Co Llp, Central Chambers, 227 London Road, Hadleigh, Essex, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2010-04-07 ~ 2010-04-08 2010-04-07 ~ 2010-04-08
- IIF   - Director →  ME 
- 809 - DESIGN PAGE LIMITED - 2023-10-31  2 Gilda Crescent, London, England 2 Gilda Crescent, London, England
- Active Corporate (2 parents) - Equity (Company account) - 17,639 GBP2024-05-31 
- Officer  2023-05-23 ~ 2023-08-24 2023-05-23 ~ 2023-08-24
- IIF   - Director →  ME - Person with significant control  2023-05-23 ~ 2023-08-24 2023-05-23 ~ 2023-08-24
- IIF 360  - Ownership of shares – 75% or more →  OE - IIF 360  - Ownership of voting rights - 75% or more →  OE - IIF 360  - Right to appoint or remove directors →  OE 
- 810 - BLUEDANCE LIMITED - 2022-03-16  1 Grosvenor Square, Mayfair, London, England 1 Grosvenor Square, Mayfair, London, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 5,010,183 GBP2022-07-31 
- Officer  2020-07-08 ~ 2022-03-11 2020-07-08 ~ 2022-03-11
- IIF   - Director →  ME - Person with significant control  2020-07-08 ~ 2022-03-11 2020-07-08 ~ 2022-03-11
- IIF 302  - Ownership of voting rights - 75% or more →  OE - IIF 302  - Right to appoint or remove directors →  OE - IIF 302  - Ownership of shares – 75% or more →  OE 
- 811 - JADEMASTER LIMITED - 2013-06-28  C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
- Active Corporate (4 parents) - Equity (Company account) - 27,350 GBP2024-04-30 
- Officer  2012-03-07 ~ 2012-03-23 2012-03-07 ~ 2012-03-23
- IIF   - Director →  ME 
- 812 - COUNTY RENT LIMITED - 2019-11-19  66 Lincoln's Inn Fields, London, United Kingdom 66 Lincoln's Inn Fields, London, United Kingdom
- Dissolved Corporate (3 parents) - Equity (Company account) - 100 GBP2020-12-31 
- Officer  2019-01-15 ~ 2019-01-15 2019-01-15 ~ 2019-01-15
- IIF   - Director →  ME - Person with significant control  2019-01-15 ~ 2019-01-15 2019-01-15 ~ 2019-01-15
- IIF 1786  - Ownership of shares – 75% or more →  OE - IIF 1786  - Right to appoint or remove directors →  OE - IIF 1786  - Ownership of voting rights - 75% or more →  OE 
- 813 - WEST LINK LIMITED - 2019-11-20  66 Lincoln's Inn Fields, London, United Kingdom 66 Lincoln's Inn Fields, London, United Kingdom
- Active Corporate (4 parents, 2 offsprings) - Equity (Company account) - -30,065 GBP2021-12-31 
- Officer  2019-01-18 ~ 2019-01-18 2019-01-18 ~ 2019-01-18
- IIF   - Director →  ME - Person with significant control  2019-01-18 ~ 2019-01-18 2019-01-18 ~ 2019-01-18
- IIF 1378  - Ownership of voting rights - 75% or more →  OE - IIF 1378  - Ownership of shares – 75% or more →  OE - IIF 1378  - Right to appoint or remove directors →  OE 
- 814  6th Floor 338 Euston Road, London, England 6th Floor 338 Euston Road, London, England
- Dissolved Corporate (1 parent) - Officer  2022-12-09 ~ 2023-11-10 2022-12-09 ~ 2023-11-10
- IIF   - Director →  ME - Person with significant control  2022-12-09 ~ 2023-11-10 2022-12-09 ~ 2023-11-10
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 815 - SILVER CLASS LIMITED - 2019-11-28  35 Firs Avenue, London, United Kingdom 35 Firs Avenue, London, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-10-31 
- Officer  2017-10-23 ~ 2019-11-27 2017-10-23 ~ 2019-11-27
- IIF   - Director →  ME - Person with significant control  2017-10-23 ~ 2019-11-27 2017-10-23 ~ 2019-11-27
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 816 - PRIME STYLE LIMITED - 2023-10-27  Unit 1 Block B, Southern Gate, Chichester, West Sussex, United Kingdom Unit 1 Block B, Southern Gate, Chichester, West Sussex, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - 1 GBP2024-07-31 
- Officer  2023-08-21 ~ 2023-10-25 2023-08-21 ~ 2023-10-25
- IIF   - Director →  ME - Person with significant control  2023-08-21 ~ 2023-10-25 2023-08-21 ~ 2023-10-25
- IIF 160  - Right to appoint or remove directors →  OE - IIF 160  - Ownership of shares – 75% or more →  OE - IIF 160  - Ownership of voting rights - 75% or more →  OE 
- 817  167-169 Great Portland Street, London, England 167-169 Great Portland Street, London, England
- Active Corporate (2 parents) - Equity (Company account) - 1 GBP2024-08-31 
- Officer  2021-08-04 ~ 2025-04-23 2021-08-04 ~ 2025-04-23
- IIF   - Director →  ME - Person with significant control  2021-08-04 ~ 2025-04-23 2021-08-04 ~ 2025-04-23
- IIF 1443  - Ownership of voting rights - 75% or more →  OE - IIF 1443  - Ownership of shares – 75% or more →  OE - IIF 1443  - Right to appoint or remove directors →  OE 
- 818  41 Roma Road, Birmingham, England 41 Roma Road, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,225 GBP2023-05-31 
- Officer  2016-05-23 ~ 2017-06-02 2016-05-23 ~ 2017-06-02
- IIF   - Director →  ME - Person with significant control  2016-05-23 ~ 2016-06-01 2016-05-23 ~ 2016-06-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 819  32 Appleton Way, Shinfield, Reading, England 32 Appleton Way, Shinfield, Reading, England
- Dissolved Corporate (2 parents) - Officer  2019-08-05 ~ 2019-09-11 2019-08-05 ~ 2019-09-11
- IIF   - Director →  ME - Person with significant control  2019-08-05 ~ 2019-09-11 2019-08-05 ~ 2019-09-11
- IIF 1267  - Ownership of shares – 75% or more →  OE - IIF 1267  - Right to appoint or remove directors →  OE - IIF 1267  - Ownership of voting rights - 75% or more →  OE 
- 820  Silverstream House, 45 Fitzroy Street, London, England Silverstream House, 45 Fitzroy Street, London, England
- Dissolved Corporate (1 parent) - Officer  2019-02-08 ~ 2019-04-08 2019-02-08 ~ 2019-04-08
- IIF   - Director →  ME - Person with significant control  2019-02-08 ~ 2019-04-08 2019-02-08 ~ 2019-04-08
- IIF 1189  - Right to appoint or remove directors →  OE - IIF 1189  - Ownership of voting rights - 75% or more →  OE - IIF 1189  - Ownership of shares – 75% or more →  OE 
- 821  54 George Street, Richmond, England 54 George Street, Richmond, England
- Dissolved Corporate (1 parent) - Officer  2020-02-05 ~ 2020-03-12 2020-02-05 ~ 2020-03-12
- IIF   - Director →  ME - Person with significant control  2020-02-05 ~ 2020-03-12 2020-02-05 ~ 2020-03-12
- IIF 1066  - Right to appoint or remove directors →  OE - IIF 1066  - Ownership of shares – 75% or more →  OE - IIF 1066  - Ownership of voting rights - 75% or more →  OE 
- 822  71 Bridge Street, Castleford, England 71 Bridge Street, Castleford, England
- Active Corporate (1 parent) - Equity (Company account) - -96,136 GBP2024-03-31 
- Officer  2018-03-20 ~ 2018-05-03 2018-03-20 ~ 2018-05-03
- IIF   - Director →  ME - Person with significant control  2018-03-20 ~ 2018-05-03 2018-03-20 ~ 2018-05-03
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 823  1 Coleridge Road, Romford, England 1 Coleridge Road, Romford, England
- Active Corporate (1 parent) - Equity (Company account) - 3,157 GBP2024-09-30 
- Officer  2019-09-25 ~ 2020-01-15 2019-09-25 ~ 2020-01-15
- IIF   - Director →  ME - Person with significant control  2019-09-25 ~ 2019-09-25 2019-09-25 ~ 2019-09-25
- IIF 1592  - Right to appoint or remove directors →  OE - IIF 1592  - Ownership of voting rights - 75% or more →  OE - IIF 1592  - Ownership of shares – 75% or more →  OE 
- 824  1068 Coventry Road, Yardley, Birmingham, England 1068 Coventry Road, Yardley, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2020-09-04 ~ 2020-10-15 2020-09-04 ~ 2020-10-15
- IIF   - Director →  ME - Person with significant control  2020-09-04 ~ 2020-10-15 2020-09-04 ~ 2020-10-15
- IIF 25  - Ownership of voting rights - 75% or more →  OE - IIF 25  - Ownership of shares – 75% or more →  OE - IIF 25  - Right to appoint or remove directors →  OE 
- 825  Lawrence House, 5, St. Andrews Hill, Norwich, Norfolk Lawrence House, 5, St. Andrews Hill, Norwich, Norfolk
- Dissolved Corporate (1 parent) - Equity (Company account) - 5,775 GBP2020-04-30 
- Officer  2018-05-23 ~ 2020-04-29 2018-05-23 ~ 2020-04-29
- IIF   - Director →  ME - Person with significant control  2018-05-23 ~ 2020-04-29 2018-05-23 ~ 2020-04-29
- IIF 703  - Ownership of voting rights - 75% or more →  OE - IIF 703  - Right to appoint or remove directors →  OE - IIF 703  - Ownership of shares – 75% or more →  OE 
- 826  623 Spring Bank West, Hull, United Kingdom 623 Spring Bank West, Hull, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - -4,943 GBP2024-08-31 
- Officer  2018-05-14 ~ 2018-07-20 2018-05-14 ~ 2018-07-20
- IIF   - Director →  ME - Person with significant control  2018-05-14 ~ 2018-07-20 2018-05-14 ~ 2018-07-20
- IIF 2777  - Ownership of shares – 75% or more →  OE - IIF 2777  - Ownership of voting rights - 75% or more →  OE - IIF 2777  - Right to appoint or remove directors →  OE 
- 827  Kent Street Mill, Kent Street, Blackburn, England Kent Street Mill, Kent Street, Blackburn, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,041 GBP2018-02-28 
- Officer  2017-01-23 ~ 2017-01-31 2017-01-23 ~ 2017-01-31
- IIF   - Director →  ME - Person with significant control  2017-01-23 ~ 2017-01-31 2017-01-23 ~ 2017-01-31
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 828  152-160 City Road, London, United Kingdom 152-160 City Road, London, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2010-07-16 ~ 2010-07-16 2010-07-16 ~ 2010-07-16
- IIF   - Director →  ME 
- 829  C/o Chartwell Accountants 47 Bury New Road, Prestwich, Manchester, England C/o Chartwell Accountants 47 Bury New Road, Prestwich, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - 75,601 GBP2024-02-29 
- Officer  2018-02-20 ~ 2018-03-23 2018-02-20 ~ 2018-03-23
- IIF   - Director →  ME - Person with significant control  2018-02-20 ~ 2018-03-23 2018-02-20 ~ 2018-03-23
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 830  Unit 228 2a Ruckholt Road, London, United Kingdom Unit 228 2a Ruckholt Road, London, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2010-06-17 ~ 2011-01-01 2010-06-17 ~ 2011-01-01
- IIF   - Director →  ME 
- 831  Dephna House, 14 Cumberland Avenue, London Dephna House, 14 Cumberland Avenue, London
- Dissolved Corporate (1 parent) - Officer  2014-01-30 ~ 2015-01-01 2014-01-30 ~ 2015-01-01
- IIF   - Director →  ME 
- 832  331 Doncaster Road, Rotherham, South Yorkshire, United Kingdom 331 Doncaster Road, Rotherham, South Yorkshire, United Kingdom
- Dissolved Corporate (2 parents) - Officer  2011-11-22 ~ 2013-02-12 2011-11-22 ~ 2013-02-12
- IIF   - Director →  ME 
- 833  3 The Vinery, Wargrave, Reading, England 3 The Vinery, Wargrave, Reading, England
- Dissolved Corporate (1 parent) - Net Assets/Liabilities (Company account) - 1 GBP2020-03-31 
- Officer  2017-02-03 ~ 2017-03-08 2017-02-03 ~ 2017-03-08
- IIF   - Director →  ME - Person with significant control  2017-02-03 ~ 2017-04-19 2017-02-03 ~ 2017-04-19
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 834  1st Floor North Westgate House, Harlow, Essex, England 1st Floor North Westgate House, Harlow, Essex, England
- Active Corporate (1 parent) - Equity (Company account) - -199 GBP2025-02-28 
- Officer  2022-02-04 ~ 2022-04-08 2022-02-04 ~ 2022-04-08
- IIF   - Director →  ME - Person with significant control  2022-02-04 ~ 2022-04-08 2022-02-04 ~ 2022-04-08
- IIF 748  - Right to appoint or remove directors →  OE - IIF 748  - Ownership of voting rights - 75% or more →  OE - IIF 748  - Ownership of shares – 75% or more →  OE 
- 835  33 St. Botolphs Road, Shepshed, Loughborough, Leicestershire, United Kingdom 33 St. Botolphs Road, Shepshed, Loughborough, Leicestershire, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2012-07-05 ~ 2012-07-05 2012-07-05 ~ 2012-07-05
- IIF   - Director →  ME 
- 836  4385, 15747789 - Companies House Default Address, Cardiff 4385, 15747789 - Companies House Default Address, Cardiff
- Active Corporate  - Officer  2024-05-29 ~ 2024-12-15 2024-05-29 ~ 2024-12-15
- IIF   - Director →  ME - Person with significant control  2024-05-29 ~ 2024-12-15 2024-05-29 ~ 2024-12-15
- IIF 150  - Right to appoint or remove directors →  OE - IIF 150  - Ownership of voting rights - 75% or more →  OE - IIF 150  - Ownership of shares – 75% or more →  OE 
- 837  Banbury House, 121 Stonegrove, Edgware, Middlesex Banbury House, 121 Stonegrove, Edgware, Middlesex
- Liquidation Corporate (1 parent) - Officer  2012-01-10 ~ 2012-01-10 2012-01-10 ~ 2012-01-10
- IIF   - Director →  ME 
- 838  27 Springfield Road, Sileby, Loughborough, England 27 Springfield Road, Sileby, Loughborough, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 100 GBP2019-03-31 
- Officer  2018-03-05 ~ 2018-04-06 2018-03-05 ~ 2018-04-06
- IIF   - Director →  ME - Person with significant control  2018-03-05 ~ 2018-04-06 2018-03-05 ~ 2018-04-06
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 839  4 & 5 The Cedars Apex 12 Old Ipswich Road, Ardleigh, Colchester, England 4 & 5 The Cedars Apex 12 Old Ipswich Road, Ardleigh, Colchester, England
- Active Corporate (1 parent) - Officer  2024-06-12 ~ 2024-12-22 2024-06-12 ~ 2024-12-22
- IIF   - Director →  ME - Person with significant control  2024-06-12 ~ 2024-12-23 2024-06-12 ~ 2024-12-23
- IIF 166  - Right to appoint or remove directors →  OE - IIF 166  - Ownership of voting rights - 75% or more →  OE - IIF 166  - Ownership of shares – 75% or more →  OE 
- 840  35 Firs Avenue, London, United Kingdom 35 Firs Avenue, London, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2012-10-16 ~ 2012-10-16 2012-10-16 ~ 2012-10-16
- IIF   - Director →  ME 
- 841  7 Hipley Street, Old Woking, Woking, England 7 Hipley Street, Old Woking, Woking, England
- Dissolved Corporate (2 parents) - Officer  2017-04-18 ~ 2017-05-09 2017-04-18 ~ 2017-05-09
- IIF   - Director →  ME 
- 842  112 Ling Road, London, England 112 Ling Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 72,003 GBP2024-01-31 
- Officer  2022-01-07 ~ 2023-09-30 2022-01-07 ~ 2023-09-30
- IIF   - Director →  ME - Person with significant control  2022-01-07 ~ 2023-09-29 2022-01-07 ~ 2023-09-29
- IIF 957  - Right to appoint or remove directors →  OE - IIF 957  - Ownership of voting rights - 75% or more →  OE - IIF 957  - Ownership of shares – 75% or more →  OE 
- 843 - CASTLETHORN LIMITED - 2021-12-06  30-32 Knowsly Street, Manchester, Greater Manchester, England 30-32 Knowsly Street, Manchester, Greater Manchester, England
- Liquidation Corporate  - Equity (Company account) - 234,149 GBP2021-12-31 
- Officer  2019-12-31 ~ 2020-03-11 2019-12-31 ~ 2020-03-11
- IIF   - Director →  ME - Person with significant control  2019-12-31 ~ 2020-03-11 2019-12-31 ~ 2020-03-11
- IIF 922  - Ownership of voting rights - 75% or more →  OE - IIF 922  - Right to appoint or remove directors →  OE - IIF 922  - Ownership of shares – 75% or more →  OE 
- 844  4th Floor, Silverstream House, 45 Fitzroy Street, London, England 4th Floor, Silverstream House, 45 Fitzroy Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 231,265 GBP2021-06-30 
- Officer  2020-06-26 ~ 2021-10-06 2020-06-26 ~ 2021-10-06
- IIF   - Director →  ME - Person with significant control  2020-06-26 ~ 2021-10-06 2020-06-26 ~ 2021-10-06
- IIF 413  - Ownership of voting rights - 75% or more →  OE - IIF 413  - Right to appoint or remove directors →  OE - IIF 413  - Ownership of shares – 75% or more →  OE 
- 845 - REDSTOP LIMITED - 2019-11-08  Suite 16  Pmj House Highlands Road, Shirley, Solihull, England Suite 16  Pmj House Highlands Road, Shirley, Solihull, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 619,650 GBP2019-07-31 
- Officer  2017-07-19 ~ 2019-11-06 2017-07-19 ~ 2019-11-06
- IIF   - Director →  ME - Person with significant control  2017-07-19 ~ 2019-11-06 2017-07-19 ~ 2019-11-06
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 846 - NORTH CHAMBER LIMITED - 2023-03-29  Unit 1, Millhouse Yard, Doncaster Road, Dalton, Rotherham, England Unit 1, Millhouse Yard, Doncaster Road, Dalton, Rotherham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2021-09-30 
- Officer  2020-09-10 ~ 2023-03-28 2020-09-10 ~ 2023-03-28
- IIF   - Director →  ME - Person with significant control  2020-09-10 ~ 2023-03-28 2020-09-10 ~ 2023-03-28
- IIF 1923  - Ownership of shares – 75% or more →  OE - IIF 1923  - Ownership of voting rights - 75% or more →  OE - IIF 1923  - Right to appoint or remove directors →  OE 
- 847 - THUNDERFIRE LIMITED - 2019-02-13  2 & 2a The Old Flour Mill, Queen Street, Emsworth, Hampshire, England 2 & 2a The Old Flour Mill, Queen Street, Emsworth, Hampshire, England
- Active Corporate (2 parents) - Profit/Loss (Company account) - -1,072,562 GBP2023-04-01 ~ 2024-03-31 
- Officer  2019-01-09 ~ 2019-02-12 2019-01-09 ~ 2019-02-12
- IIF   - Director →  ME - Person with significant control  2019-01-09 ~ 2019-02-12 2019-01-09 ~ 2019-02-12
- IIF 2700  - Right to appoint or remove directors →  OE - IIF 2700  - Ownership of voting rights - 75% or more →  OE - IIF 2700  - Ownership of shares – 75% or more →  OE 
- 848 - GLENNLEA TRADING LIMITED - 2013-07-08  Portsmouth House, Portsmouth Road, Guildford, Surrey Portsmouth House, Portsmouth Road, Guildford, Surrey
- Dissolved Corporate (6 parents) - Officer  2011-10-27 ~ 2012-01-01 2011-10-27 ~ 2012-01-01
- IIF   - Director →  ME 
- 849 - 1ST EUROPE TRADING LIMITED - 2017-07-03  Wynyard House Wynyard Avenue, Wynyard, Billingham, England Wynyard House Wynyard Avenue, Wynyard, Billingham, England
- Active Corporate (3 parents, 88 offsprings) - Officer  2015-04-24 ~ 2016-11-01 2015-04-24 ~ 2016-11-01
- IIF   - Director →  ME 
- 850 - DELTASTAFF LIMITED - 2020-08-25  4385, 11366763: Companies House Default Address, Cardiff 4385, 11366763: Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2018-05-16 ~ 2019-07-20 2018-05-16 ~ 2019-07-20
- IIF   - Director →  ME - Person with significant control  2018-05-16 ~ 2019-07-20 2018-05-16 ~ 2019-07-20
- IIF 1943  - Ownership of voting rights - 75% or more →  OE - IIF 1943  - Right to appoint or remove directors →  OE - IIF 1943  - Ownership of shares – 75% or more →  OE 
- 851  35 Firs Avenue, London, United Kingdom 35 Firs Avenue, London, United Kingdom
- Dissolved Corporate  - Officer  2016-09-09 ~ 2018-01-01 2016-09-09 ~ 2018-01-01
- IIF   - Director →  ME 
- 852  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Officer  2025-02-28 ~ 2025-08-20 2025-02-28 ~ 2025-08-20
- IIF   - Director →  ME - Person with significant control  2025-02-28 ~ 2025-08-20 2025-02-28 ~ 2025-08-20
- IIF 1509  - Right to appoint or remove directors →  OE - IIF 1509  - Ownership of voting rights - 75% or more →  OE - IIF 1509  - Ownership of shares – 75% or more →  OE 
- 853 - CYBERCLUB LIMITED - 2013-12-19  5 Bellclose Road, West Drayton, England 5 Bellclose Road, West Drayton, England
- Active Corporate (2 parents) - Equity (Company account) - 77,147 GBP2024-07-31 
- Officer  2012-05-15 ~ 2013-01-01 2012-05-15 ~ 2013-01-01
- IIF   - Director →  ME 
- 854 - EAGLE TRADES LIMITED - 2020-05-30  Unit 35 Rassau Industrial Estate, Rassau, Ebbw Vale, Wales Unit 35 Rassau Industrial Estate, Rassau, Ebbw Vale, Wales
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2018-06-30 
- Officer  2017-06-27 ~ 2019-03-06 2017-06-27 ~ 2019-03-06
- IIF   - Director →  ME - Person with significant control  2017-06-27 ~ 2019-03-06 2017-06-27 ~ 2019-03-06
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 855 - STARSIDE LIMITED - 2018-08-15  1 Kings Avenue, London 1 Kings Avenue, London
- Dissolved Corporate (2 parents) - Equity (Company account) - -10,495 GBP2020-12-31 
- Officer  2016-12-07 ~ 2016-12-07 2016-12-07 ~ 2016-12-07
- IIF   - Director →  ME - Person with significant control  2016-12-07 ~ 2016-12-07 2016-12-07 ~ 2016-12-07
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 856 - GOLDBEAM LIMITED - 2020-03-13  C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United Kingdom C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - 37,914 GBP2023-12-31 
- Officer  2019-12-10 ~ 2020-01-28 2019-12-10 ~ 2020-01-28
- IIF   - Director →  ME - Person with significant control  2019-12-10 ~ 2020-01-28 2019-12-10 ~ 2020-01-28
- IIF 870  - Right to appoint or remove directors →  OE - IIF 870  - Ownership of voting rights - 75% or more →  OE - IIF 870  - Ownership of shares – 75% or more →  OE 
- 857  47 Kingsleigh Drive, Birmingham, England 47 Kingsleigh Drive, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2021-03-03 ~ 2022-03-31 2021-03-03 ~ 2022-03-31
- IIF   - Director →  ME - Person with significant control  2021-03-03 ~ 2022-03-31 2021-03-03 ~ 2022-03-31
- IIF 70  - Ownership of voting rights - 75% or more →  OE - IIF 70  - Ownership of shares – 75% or more →  OE - IIF 70  - Right to appoint or remove directors →  OE 
- 858  The Garibaldi, Hedsor Road, Bourne End, England The Garibaldi, Hedsor Road, Bourne End, England
- Dissolved Corporate (1 parent) - Officer  2021-10-07 ~ 2021-12-16 2021-10-07 ~ 2021-12-16
- IIF   - Director →  ME - Person with significant control  2021-10-07 ~ 2021-12-16 2021-10-07 ~ 2021-12-16
- IIF 185  - Ownership of voting rights - 75% or more →  OE - IIF 185  - Right to appoint or remove directors →  OE - IIF 185  - Ownership of shares – 75% or more →  OE 
- 859 - CRESTMED LIMITED - 2017-06-15  227 London Road, Romford, England 227 London Road, Romford, England
- Dissolved Corporate (1 parent) - Profit/Loss (Company account) - -110,599 GBP2022-04-01 ~ 2023-03-31 
- Officer  2017-05-05 ~ 2017-06-01 2017-05-05 ~ 2017-06-01
- IIF   - Director →  ME - Person with significant control  2017-05-05 ~ 2017-06-01 2017-05-05 ~ 2017-06-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 860 - VIEW STREAM LIMITED - 2024-03-15  4385, 13402865 - Companies House Default Address, Cardiff 4385, 13402865 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2023-05-31 
- Officer  2021-05-17 ~ 2024-03-11 2021-05-17 ~ 2024-03-11
- IIF   - Director →  ME - Person with significant control  2021-05-17 ~ 2024-03-11 2021-05-17 ~ 2024-03-11
- IIF 1715  - Ownership of shares – 75% or more →  OE - IIF 1715  - Ownership of voting rights - 75% or more →  OE - IIF 1715  - Right to appoint or remove directors →  OE 
- 861  20-22 Wenlock Road, London, England 20-22 Wenlock Road, London, England
- Dissolved Corporate (1 parent) - Officer  2023-07-31 ~ 2023-11-29 2023-07-31 ~ 2023-11-29
- IIF   - Director →  ME - Person with significant control  2023-07-31 ~ 2023-11-29 2023-07-31 ~ 2023-11-29
- IIF 1744  - Ownership of shares – 75% or more →  OE - IIF 1744  - Ownership of voting rights - 75% or more →  OE - IIF 1744  - Right to appoint or remove directors →  OE 
- 862  12 Kensington Church Street, London, England 12 Kensington Church Street, London, England
- Dissolved Corporate (1 parent) - Officer  2023-12-22 ~ 2024-10-10 2023-12-22 ~ 2024-10-10
- IIF   - Director →  ME - Person with significant control  2023-12-22 ~ 2024-10-10 2023-12-22 ~ 2024-10-10
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 863  11 Woodford Avenue, Ilford, England 11 Woodford Avenue, Ilford, England
- Active Corporate (1 parent) - Equity (Company account) - 1,932 GBP2024-04-30 
- Officer  2022-04-27 ~ 2022-04-27 2022-04-27 ~ 2022-04-27
- IIF   - Director →  ME - Person with significant control  2022-04-27 ~ 2022-04-27 2022-04-27 ~ 2022-04-27
- IIF 1569  - Ownership of voting rights - 75% or more →  OE - IIF 1569  - Ownership of shares – 75% or more →  OE - IIF 1569  - Right to appoint or remove directors →  OE 
- 864  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-07-31 
- Officer  2022-07-12 ~ 2022-07-12 2022-07-12 ~ 2022-07-12
- IIF   - Director →  ME - Person with significant control  2022-07-12 ~ 2022-07-12 2022-07-12 ~ 2022-07-12
- IIF 2789  - Ownership of voting rights - 75% or more →  OE - IIF 2789  - Ownership of shares – 75% or more →  OE - IIF 2789  - Right to appoint or remove directors →  OE 
- 865  Berkeley Square House, Berkeley Square, London, England Berkeley Square House, Berkeley Square, London, England
- Active Corporate (2 parents) - Equity (Company account) - 3,278,213 GBP2023-10-31 
- Officer  2022-10-21 ~ 2024-07-04 2022-10-21 ~ 2024-07-04
- IIF   - Director →  ME - Person with significant control  2022-10-21 ~ 2024-07-04 2022-10-21 ~ 2024-07-04
- IIF 1766  - Ownership of voting rights - 75% or more →  OE - IIF 1766  - Right to appoint or remove directors →  OE - IIF 1766  - Ownership of shares – 75% or more →  OE 
- 866  Flat 178 Tennyson Apartments, 1 Saffron Central Square, Croydon, England Flat 178 Tennyson Apartments, 1 Saffron Central Square, Croydon, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2023-05-31 
- Officer  2021-05-26 ~ 2024-05-13 2021-05-26 ~ 2024-05-13
- IIF   - Director →  ME - Person with significant control  2021-05-26 ~ 2024-05-13 2021-05-26 ~ 2024-05-13
- IIF 187  - Ownership of voting rights - 75% or more →  OE - IIF 187  - Right to appoint or remove directors →  OE - IIF 187  - Ownership of shares – 75% or more →  OE 
- 867  Flat 10 Wetton Place, Egham, England Flat 10 Wetton Place, Egham, England
- Dissolved Corporate (2 parents) - Officer  2016-12-23 ~ 2017-05-24 2016-12-23 ~ 2017-05-24
- IIF   - Director →  ME 
- 868  782 Hagley Road West, Oldbury, England 782 Hagley Road West, Oldbury, England
- Dissolved Corporate (1 parent) - Officer  2023-04-18 ~ 2023-08-23 2023-04-18 ~ 2023-08-23
- IIF   - Director →  ME - Person with significant control  2023-04-18 ~ 2023-08-23 2023-04-18 ~ 2023-08-23
- IIF 2631  - Right to appoint or remove directors →  OE - IIF 2631  - Ownership of voting rights - 75% or more →  OE - IIF 2631  - Ownership of shares – 75% or more →  OE 
- 869 - BRITANIASTYLE LIMITED - 2016-11-28  4th Floor 18 St. Cross Street, London, England 4th Floor 18 St. Cross Street, London, England
- Dissolved Corporate (2 parents) - Officer  2016-10-19 ~ 2016-10-19 2016-10-19 ~ 2016-10-19
- IIF   - Director →  ME 
- 870 - 1ST EXPRESS LIMITED - 2023-06-29  62 Cavendish Place, Eastbourne, United Kingdom 62 Cavendish Place, Eastbourne, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 16,031 GBP2024-07-31 
- Officer  2022-08-09 ~ 2023-06-22 2022-08-09 ~ 2023-06-22
- IIF   - Director →  ME  2020-07-14 ~ 2022-08-09 2020-07-14 ~ 2022-08-09
- IIF   - Director →  ME - Person with significant control  2020-07-14 ~ 2022-08-09 2020-07-14 ~ 2022-08-09
- IIF 2517  - Ownership of voting rights - 75% or more →  OE - IIF 2517  - Ownership of shares – 75% or more →  OE - IIF 2517  - Right to appoint or remove directors →  OE  2022-08-09 ~ 2023-06-22 2022-08-09 ~ 2023-06-22
- IIF 387  - Right to appoint or remove directors →  OE - IIF 387  - Ownership of voting rights - 75% or more →  OE - IIF 387  - Ownership of shares – 75% or more →  OE 
- 871 - GROVEBANK LIMITED - 2014-08-05  200 Aldersgate Street, London, England 200 Aldersgate Street, London, England
- Dissolved Corporate (1 parent) - Officer  2013-05-07 ~ 2014-01-01 2013-05-07 ~ 2014-01-01
- IIF   - Director →  ME 
- 872 - ABBEYWEST TRADING LIMITED - 2013-04-12  63a Market Place, Cannock, Staffordshire 63a Market Place, Cannock, Staffordshire
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2024-04-30 
- Officer  2013-04-09 ~ 2013-04-09 2013-04-09 ~ 2013-04-09
- IIF   - Director →  ME 
- 873  206 Commercial Road, London, England 206 Commercial Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - -2,774 GBP2024-08-31 
- Officer  2021-08-20 ~ 2024-02-10 2021-08-20 ~ 2024-02-10
- IIF   - Director →  ME - Person with significant control  2021-08-20 ~ 2024-02-10 2021-08-20 ~ 2024-02-10
- IIF 999  - Ownership of shares – 75% or more →  OE - IIF 999  - Ownership of voting rights - 75% or more →  OE - IIF 999  - Right to appoint or remove directors →  OE 
- 874  40 Deventer Crescent, London, England 40 Deventer Crescent, London, England
- Dissolved Corporate (1 parent) - Officer  2010-06-29 ~ 2010-07-02 2010-06-29 ~ 2010-07-02
- IIF   - Director →  ME 
- 875  The Old Sawmill New Mill Bank, Bolsterstone, Sheffield, England The Old Sawmill New Mill Bank, Bolsterstone, Sheffield, England
- Dissolved Corporate  - Officer  2013-12-05 ~ 2013-12-05 2013-12-05 ~ 2013-12-05
- IIF   - Director →  ME 
- 876  10-14 Burwell Road, London 10-14 Burwell Road, London
- Dissolved Corporate (2 parents) - Officer  2009-02-25 ~ 2009-02-25 2009-02-25 ~ 2009-02-25
- IIF   - Director →  ME 
- 877 - GOLDBLOW LIMITED - 2024-07-01  1014 Melton Road, Syston, Leicester, England 1014 Melton Road, Syston, Leicester, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-04-30 
- Officer  2019-04-05 ~ 2019-05-22 2019-04-05 ~ 2019-05-22
- IIF   - Director →  ME - Person with significant control  2019-04-05 ~ 2019-05-22 2019-04-05 ~ 2019-05-22
- IIF 1230  - Ownership of shares – 75% or more →  OE - IIF 1230  - Right to appoint or remove directors →  OE - IIF 1230  - Ownership of voting rights - 75% or more →  OE 
- 878  18 Church Lane, Ravenstone, Coalville, England 18 Church Lane, Ravenstone, Coalville, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - -5,758 GBP2024-02-29 
- Officer  2018-02-08 ~ 2018-03-20 2018-02-08 ~ 2018-03-20
- IIF   - Director →  ME - Person with significant control  2018-02-08 ~ 2018-03-20 2018-02-08 ~ 2018-03-20
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 879  Faraday Business Centre, Windsor Road, Redditch, England Faraday Business Centre, Windsor Road, Redditch, England
- Dissolved Corporate (1 parent) - Officer  2023-03-27 ~ 2024-02-14 2023-03-27 ~ 2024-02-14
- IIF   - Director →  ME - Person with significant control  2023-03-27 ~ 2024-02-14 2023-03-27 ~ 2024-02-14
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 880  46 Main Street, Mexborough, South Yorkshire, England 46 Main Street, Mexborough, South Yorkshire, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2017-08-31 
- Officer  2013-08-05 ~ 2015-01-01 2013-08-05 ~ 2015-01-01
- IIF   - Director →  ME 
- 881  15 Markyate Road, Dagenham, England 15 Markyate Road, Dagenham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1,376 GBP2022-04-30 
- Officer  2019-04-05 ~ 2019-06-17 2019-04-05 ~ 2019-06-17
- IIF   - Director →  ME - Person with significant control  2019-04-05 ~ 2019-06-17 2019-04-05 ~ 2019-06-17
- IIF 2020  - Ownership of voting rights - 75% or more →  OE - IIF 2020  - Right to appoint or remove directors →  OE - IIF 2020  - Ownership of shares – 75% or more →  OE 
- 882  14 Jack Andrews Drive, Colchester, England 14 Jack Andrews Drive, Colchester, England
- Dissolved Corporate (1 parent) - Officer  2023-06-12 ~ 2024-03-04 2023-06-12 ~ 2024-03-04
- IIF   - Director →  ME - Person with significant control  2023-06-12 ~ 2024-03-04 2023-06-12 ~ 2024-03-04
- IIF 1877  - Ownership of shares – 75% or more →  OE - IIF 1877  - Ownership of voting rights - 75% or more →  OE - IIF 1877  - Right to appoint or remove directors →  OE 
- 883  86-90 Paul Street, London, England 86-90 Paul Street, London, England
- Dissolved Corporate  - Officer  2013-07-18 ~ 2013-07-18 2013-07-18 ~ 2013-07-18
- IIF   - Director →  ME 
- 884  19 Abney Avenue, Albrighton, Wolverhampton, England 19 Abney Avenue, Albrighton, Wolverhampton, England
- Active Corporate (1 parent) - Equity (Company account) - 4,779 GBP2024-11-30 
- Officer  2019-11-04 ~ 2020-02-10 2019-11-04 ~ 2020-02-10
- IIF   - Director →  ME - Person with significant control  2019-11-04 ~ 2020-02-10 2019-11-04 ~ 2020-02-10
- IIF 2387  - Right to appoint or remove directors →  OE - IIF 2387  - Ownership of voting rights - 75% or more →  OE - IIF 2387  - Ownership of shares – 75% or more →  OE 
- 885  6 Grange Road, Egham, Surrey 6 Grange Road, Egham, Surrey
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-06-30 
- Officer  2013-06-20 ~ 2014-01-01 2013-06-20 ~ 2014-01-01
- IIF   - Director →  ME 
- 886  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Officer  2025-03-13 ~ 2025-08-20 2025-03-13 ~ 2025-08-20
- IIF   - Director →  ME - Person with significant control  2025-03-13 ~ 2025-08-20 2025-03-13 ~ 2025-08-20
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 887  4385, 10776495: Companies House Default Address, Cardiff 4385, 10776495: Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2017-05-18 ~ 2019-02-11 2017-05-18 ~ 2019-02-11
- IIF   - Director →  ME - Person with significant control  2017-05-18 ~ 2019-02-11 2017-05-18 ~ 2019-02-11
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 888 - GREEN GUARD LIMITED - 2024-08-02  The Smiths Building, Great Portland Street, London, England The Smiths Building, Great Portland Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-07-31 
- Officer  2021-07-08 ~ 2024-07-30 2021-07-08 ~ 2024-07-30
- IIF   - Director →  ME - Person with significant control  2021-07-08 ~ 2024-07-30 2021-07-08 ~ 2024-07-30
- IIF 1118  - Right to appoint or remove directors →  OE - IIF 1118  - Ownership of voting rights - 75% or more →  OE - IIF 1118  - Ownership of shares – 75% or more →  OE 
- 889 - TECHSYNC LIMITED - 2019-07-15  Unit 16 Lawden Road, Birmingham, England Unit 16 Lawden Road, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 8,685 GBP2024-04-30 
- Officer  2019-04-02 ~ 2019-04-02 2019-04-02 ~ 2019-04-02
- IIF   - Director →  ME - Person with significant control  2019-04-02 ~ 2019-04-02 2019-04-02 ~ 2019-04-02
- IIF 1863  - Ownership of voting rights - 75% or more →  OE - IIF 1863  - Right to appoint or remove directors →  OE - IIF 1863  - Ownership of shares – 75% or more →  OE 
- 890 - ABBEY BOROUGH LIMITED - 2024-07-31  Derriford Business Park The Apex, Brest Road, Plymouth, England Derriford Business Park The Apex, Brest Road, Plymouth, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2023-01-31 
- Officer  2022-01-12 ~ 2023-10-01 2022-01-12 ~ 2023-10-01
- IIF   - Director →  ME - Person with significant control  2022-01-12 ~ 2023-10-01 2022-01-12 ~ 2023-10-01
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 891 - PRIME STYLE LIMITED - 2020-07-16  651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2021-06-30 
- Officer  2020-06-17 ~ 2020-07-10 2020-06-17 ~ 2020-07-10
- IIF   - Director →  ME - Person with significant control  2020-06-17 ~ 2020-07-10 2020-06-17 ~ 2020-07-10
- IIF 395  - Ownership of shares – 75% or more →  OE - IIF 395  - Right to appoint or remove directors →  OE - IIF 395  - Ownership of voting rights - 75% or more →  OE 
- 892 - CRESTMILE LIMITED - 2013-04-19  Homeleigh Bodmin Hill, Lostwithiel, Cornwall, England Homeleigh Bodmin Hill, Lostwithiel, Cornwall, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 92,095 GBP2018-03-31 
- Officer  2012-12-05 ~ 2012-12-05 2012-12-05 ~ 2012-12-05
- IIF   - Director →  ME 
- 893 - FLASHBAND LIMITED - 2024-05-31  Top Floor, West Hill House, Dartford, Kent, United Kingdom Top Floor, West Hill House, Dartford, Kent, United Kingdom
- Active Corporate (1 parent) - Officer  2024-04-29 ~ 2024-05-28 2024-04-29 ~ 2024-05-28
- IIF   - Director →  ME - Person with significant control  2024-04-29 ~ 2024-05-28 2024-04-29 ~ 2024-05-28
- IIF   - Ownership of shares – 75% or more →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Right to appoint or remove directors →  OE 
- 894 - COUNTY INTERNATIONAL LIMITED - 2025-01-24  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-03-31 
- Officer  2022-03-30 ~ 2025-01-08 2022-03-30 ~ 2025-01-08
- IIF   - Director →  ME - Person with significant control  2022-03-30 ~ 2025-01-08 2022-03-30 ~ 2025-01-08
- IIF 2422  - Ownership of shares – 75% or more →  OE - IIF 2422  - Ownership of voting rights - 75% or more →  OE - IIF 2422  - Right to appoint or remove directors →  OE 
- 895 - TECH COURT LIMITED - 2021-02-26 - JEWISH CAMP USA LIMITED - 2020-07-22  35 Firs Avenue, London, England 35 Firs Avenue, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-08-31 
- Officer  2020-03-01 ~ 2020-03-01 2020-03-01 ~ 2020-03-01
- IIF   - Director →  ME - Person with significant control  2020-03-01 ~ 2020-03-01 2020-03-01 ~ 2020-03-01
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 896 - REGALCOVE LIMITED - 2016-12-21  25 Parke Road, London, England 25 Parke Road, London, England
- Active Corporate (2 parents) - Equity (Company account) - 142,006 GBP2024-03-31 
- Officer  2016-09-22 ~ 2016-09-22 2016-09-22 ~ 2016-09-22
- IIF   - Director →  ME - Person with significant control  2016-09-22 ~ 2016-12-07 2016-09-22 ~ 2016-12-07
- IIF   - Has significant influence or control →  OE - IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 897 - LINKS TEXT LIMITED - 2022-06-24  Springwood London Road, Shendish, Hemel Hempstead, England Springwood London Road, Shendish, Hemel Hempstead, England
- Dissolved Corporate (1 parent) - Officer  2022-05-18 ~ 2022-06-23 2022-05-18 ~ 2022-06-23
- IIF   - Director →  ME - Person with significant control  2022-05-18 ~ 2022-06-23 2022-05-18 ~ 2022-06-23
- IIF 243  - Right to appoint or remove directors →  OE - IIF 243  - Ownership of voting rights - 75% or more →  OE - IIF 243  - Ownership of shares – 75% or more →  OE 
- 898 - FIRE TRADE LIMITED - 2017-10-20 - COFTON SECURITY FACILITY A.M.S LTD - 2022-09-26 - SAFE GUARD SURVEILLANCE LTD - 2018-06-26  1631 Bristol Road South, Rednal, Birmingham, England 1631 Bristol Road South, Rednal, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 98,001 GBP2024-09-30 
- Officer  2015-09-18 ~ 2018-07-09 2015-09-18 ~ 2018-07-09
- IIF   - Director →  ME - Person with significant control  2016-04-07 ~ 2018-06-09 2016-04-07 ~ 2018-06-09
- IIF 2505  - Ownership of shares – 75% or more →  OE - IIF 2505  - Ownership of voting rights - 75% or more →  OE - IIF 2505  - Right to appoint or remove directors →  OE 
- 899 - COFTON SECURITY FACILITY AND MAINTENANCE SERVICES LIMITED - 2020-08-03 - FIRESAFE LIMITED - 2019-09-26 - COFTONS SECURITY AND FACILITY MANAGEMENT LTD - 2020-09-22  1575 Bristol Road South, Rednal, Birmingham, England 1575 Bristol Road South, Rednal, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 160,000 GBP2023-06-30 
- Officer  2017-06-02 ~ 2019-09-24 2017-06-02 ~ 2019-09-24
- IIF   - Director →  ME - Person with significant control  2017-06-02 ~ 2019-09-24 2017-06-02 ~ 2019-09-24
- IIF   - Right to appoint or remove directors →  OE - IIF   - Ownership of voting rights - 75% or more →  OE - IIF   - Ownership of shares – 75% or more →  OE 
- 900 - 1ST LIGHT LIMITED - 2013-09-23  15 15 Little Street, Guildford, Surrey, United Kingdom 15 15 Little Street, Guildford, Surrey, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - Retained earnings (accumulated losses) - -7,012 GBP2022-03-31 
- Officer  2012-11-19 ~ 2014-03-13 2012-11-19 ~ 2014-03-13
- IIF   - Director →  ME 
- 901 - G DAVIS CONSTRUCTION LIMITED - 2025-05-13 - ALPHA PAGE LIMITED - 2024-03-14  321-323 High Road Office 8043, Romford, England 321-323 High Road Office 8043, Romford, England
- Active Corporate (1 parent) - Officer  2024-01-24 ~ 2024-03-06 2024-01-24 ~ 2024-03-06
- IIF   - Director →  ME - Person with significant control  2024-01-24 ~ 2024-03-06 2024-01-24 ~ 2024-03-06
- IIF 2018  - Ownership of shares – 75% or more →  OE - IIF 2018  - Ownership of voting rights - 75% or more →  OE 
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.